Loading...
HomeMy WebLinkAbout6445 BOARD MEMBERS Leslie Kanes Weisman, Chairperson James Dinizio, Jr. Gerard P. Goehringer George Homing Ken Schneider Southold Town Hall 53095 Main Road · P.O. Box 1179 Southold, NY 11971-0959 Office Location: Town Annex/First Floor, Capital One Bank 54375 Main Road (at Youngs Avenue) Southold, NY 11971 http://southoldtown.north fork.net ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 · Fax (631) 765-9064 RECEIVED AND DETERMINATION FINDINGS, DELIBERATIONS MEETING OF APRIL 20, 2011 SOUth C[~l'k ZBA Application No.: 6445 Applicants/Owners: Irene Rutkoski Estate Property Location: 18525 and 18375 Route 25 Mattituck, NY 1000-I 15-02-12 and 13 SEQRA DETERMINATION: The Zoning Board of Appeals has visited the property under consideration in this application and determines that this review falls under the Type II category of the State's List of Actions, without further steps under SEQRA. SUFFOLK COLrNTY ADMINISTRATIVE CODE: This application was referred as required under the Suffolk County Administrative Code Sections A 14-14 to 23, and the Suffolk County Department of Planning issued its reply dated January 14, 2011 stating that this application is considered a matter for local determination as there appears to be no significant county-wide or inter-community impact. Request for a Lot Waiver under Section 280-11 to unmerge a vacant land area of 11,369 square feet SCTM#1000-115-2-12 from an adjacent land area of 14,880 square feet SCTM#1000-115-2- 13, based on the Building Inspector's Notice of Disapproval dated November 16, 2011 pursuant to Section 280-10A, determining the properties have been merged. The Zoning Board of Appeals held a public hearing on this application on February 3, 2011 and April 7, 2011, at which time written and oral evidence were presented. Pursuant to § 280-11 the Applicant has submitted documentation, to the satisfaction of the Board that these lots were merged consequent to the death of the owners. Them have been no transfers of ownership to an unrelated person or entity since the time merger was effected. The agent for the applicant was asked to provide CO's for the structures on both parcels. On April 8th, 2011 the agent provided Pre-CO's for the dwelling and the barn, which shows that both structures pre-date zoning. Pursuant to §280-11, the Zoning Board finds that (1) The waiver would recognize a tot that is comparable in size to a majority of the improved lots in the neighborhood because: The homes on the original farms were deeded out to family as children needed properties. All along Route 25 there are similarly sized parcels. These parcels were created and improved Page 2 - April 20, 2011 ZBA File#6445 - Rutkoski CTM: 1000-115-2-12&13 separate from the farm land. After zoning was adopted, the Planning Board approved "set offs" of lots on farms to continue the practice by farmers to parcel offlots for family members. (2) The waiver would recognize a lot that has historically been treated and maintained as a separate and independent residential lot since the date of its original creation because: The Lots were purchased at different times from different owners. The house parcel (//12) was purchased for their family farm. The separate barn parcel (//13) was purchased from Ray Nine in 1963 for Mr. Rutkoski's landscaping business. (3) The proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood or district because: The parcels have no environmental conslraints. There are no wetlands and the lots appear on the Health Department records therefore sanitary approval is grandfathered. There is public water on Route 25. A search of the town records found no approvals or actions by the Town of Southold. These lots were created by deed prior to zoning. RESOLUTION OF THE BOARD: In considering and balancing the above factors and pursuant to the Waiver Provisions of the Town of Southold Merger Law, Section 280-11, motion was offered by Member Dinizio, seconded by Member Schneider, and duly carried to Grant~ the waiver of merger as applied for, as shown on the surveys prepared by Peconic Surveyors, PC dated September 21, 2010 labeled as file numbers 10-204 and 10-205. Vote of the Board: Ayes: Members Weisman (Chairperson), Homing, Goehringer, Dinizio, Schneider. i~ol~tion was duly adopted (~ -0). Approved for filing t/~/o¥ /2011 l~ N SURVEY OF PROPERTY A T MA TTITUCK TO~N OF SOUTHOLD SUFFOLK COUNTY, N.Y. 1000-115-02-13 b~CAL~: 1'=20' SEPTEMBER 21, 2010~ ANY ALTERATION OR ADDI}~I TO THIS ~JR~-Y IS A I80LATtON OF EEC~"ION. 720~ THE NEW YORK. STATE EDUCATION LAW.. EXCE'P~ AS PER SECl~;~I 720~-SUSOIVI~ON 2. ;41_L CER~CATION$ ~RE VAUO FOR THIS MAP AND ~ ~ ~,,'L Y IF- - SAID MAP OR COPIES BEAR TIYE IMPRE'5~E'D 5EAt 015 T~ ,.~URVEYOR 1~4-1~0~ SIGNA IEE~tE APPEARS HEREON. A~A=14,~80 i~. FT. BOARDOFAPPEALS {'~(- (6JI) 765-5020 FAX (6JI) 765-1797 P.O. BOX 9~ 12JO TRA~4ZI-ER STREET] '~1~ ~;~'J_~ N Gibe^GE SURVEY OF PROPERTY A T MA TTITUCK TOWN OF SOUTHOLD SUFFOLK COUNTY, N.Y. 1000-115-02-12 SCALE: 1'--20' SEPTEMBER 21, .gOlO AREA=Il,369 SO. FT. ANY ALTERATION OR ADDITIOIV TO THIS SURVEY IS A VIOLATION OF SECTION 72090F THE NEW YORK STATE EDUCATION LAW. EXCEPT AS PER SECTION 7209-SUBDIVISION Z ALL CERTIFICATIONS HEREON ARE VAUD FOR THIS MAP AND COPIE~EREOF ONI~Y IF SAID MAP OR COPIES BEAR THE IMPRESSED SEAL OF THE SURVEYOR WHOSE SIGNATURE APPEARS HEREON. RECEIVED BOARD OF APPEALS (6J1) 765-5020 FAX &Jl) 765-1797 P~O. 1250 ~A ~LER S~EET ~ Town of Southold ZBA PO Box 1179 Southold, NY 11971 Att: Leslie K. Weisman, Chair COUNTY OF SUFFOLK STEVE LEVY SUFFOLK COUNTY EXECUTIVE January 11,2011 RECEIVED JAN i 4 2011 BOARD OF APPEALS THOMAS A. ISLES, A.I.C.P DIRECTOR OF PLANNING Dear Ms. Weisman: Pursuant to the requirements of Sections A14-14 thru A14-25 of the Suffolk County Administrative Code, the following applications submitted to the Suffolk County Planning Commission are to be a matter for local determination as there appears to be no significant county-wide or inter-community impacts. A decision of local determination should not be construed as either an approval or disapproval. Applicants Goggins, William C. and Donna M. Estate of Irene Rutkowski Price, Mary Ann Martocchia, Jerome and Sandra Municipal File Numbers #6444 #6445 #6447 #6449 TRK:ds Very truly yours, Thomas A. Isles Director of Planning Theodore R. Klein Senior Planner LOCATION MAILING ADDRESS H. LEE DENNISON BLDG. - 4TH FLOOR P.O. BOX 6100 (631) 853-5191 100 VETERANS MEMORIAL HIGHWAY HAUPPAUGE, NY 11788-0099 TELECOPIER (631) 853-4644 FORM NO. 3 TOWN OFSOUTHOLD BUILDING DEPARTMENT SOUTHOLD, N.Y. NOTICE OF DISAPPROVAL TO: Patricia Moore Esq. for Estate of Irene Rutkowski 51020 Main Road Southold, NY 11971 Date: November 16, 2010 Please take notice that your application dated November 11,2010 For a merger determination at Location of property 18525 Route 25, Mattituck, NY 11952 TaxMapNo. 1000-Section 115 Block2 Lot 13 Is returned herewith and disapproved on the following grounds: The subject lot has merged with the adjacent lot to the West (SCTM #115-2-12) pursuant to Article II, Section 280-l 0(A) which states: "Merger. A nonconforming lot shall merge with an adjacent conform'mg or nonconforming lot which has been held in common ownership with the first lot at any time aRer July 1, 1983. An adjacent lot is one which abuts with parcel for a common course of fifty(50) feet or more in distance. Nonconforming lots shall merge until tIYe total+- lot size conforms to the current bulk schedule requirements." i'Authorized Signature CC: File, Z.B.A. Fee: $ Filed by: Office Notes: For Office Use Only Date Assigned/ZBA File # WAIVER TO UNMERGE PROPERTY APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS THIS APPLICATION IS BASED ON THE WRITTEN DETERMINATION OF THE BUILDING INSPECTOR DATED November 16, 2010 WHEREBY THE BUILDING INSPECTOR DENIED AN APPLICATION DATED November 11, 2010 under Town Code Chapter 280 (Zoning), Article II, Section 280-10 for: E Building Permit [] Permit for As-Built Construction [] Certificate of Occupancy [] Pre-Certificate of Occupancy [] Other waiver of merger Owner of Parcel for Waiver: (1000-115-2-13)_ Estate of Irene Rutoski Owner of Adjacent Parcel: (1000-115-2-12) Estate of Irene Rutoksi Note: If applicant is not the owner, state if applicant is owner's attorney, agent, architect, builder, contract vendee, etc. Mailing Address: Executrix, Judy R. Barker Telephone No: c/o Pat Moore 765-4330 Fax/Email Agent for Owner: Patricia C. Moore Address:51020 Main Road, Southoid NY 11971 Telephone No: 765-4330 Fax/Email:~cmoorel(~,optonline.net Please specify who you wish correspondence to be mailed to, from the above: [] Owner, or [] Authorized Representative X I(we), Judith R. Barker, Executrix, request that the Zoning Board of Appeals waiver the merger and recognize the original lot lines under the provisions of Article II, Sections 280-9, 280-10, 280-11 of the Southold Town Zoning Code, for the purpose of un-merging Suffolk County Tax Map District 1000, Section 115 Block 02 Lot 12 containing sq.ft. (.33 acres)located at No 18375 Street Route 25, Mattituck to be unmerged from District 1000 Section 115 Block 2_._ Lot 13 containing sq.ft.. (.4 acres) The property is located in the"~kq~ Zone District. ~CS~VED For Office Use Only Fee: $ /,DL/ Date Assigned/ZBA File # Office Notes: BOARD OF APPE/ WAIVER TO UNMERGE PROPERTY APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS THIS APPLICATION IS BASED ON THE WRiTTEN DETERMINATION OF THE BUILDING INSPECTOR DATED November 16, 2010 WHEREBY THE BU1LD1NG INSPECTOR DENIED AN APPLICATION DATED November 11, 2010 under Town Code Chapter 280 (Zoning), Article II, Section 280-10__for: E Building Permit U Permit for As-Built Construction ~ Certificate of Occupancy E Pre-Certificate of Occupancy [I Other waiver of merger Owner of Parcel for Waiver: (1000-115-2-13) Estate of Irene Rutoski I>~¢~c~ Owner of Adjacent Parcel: (1000-115-2-12) Estate of Irene Rutoksi :~-e~ 7.~ Note: If applicant is not the owner, state if applicant is owner's attorney, agent, architect, builder, contract vendee, etc. Mailing Address: Executrix, Judy R. Barker Telephone No: c/o Pat Moore 765-4330 Fax/Email Agent for Owner: Patricia C. Moore Address:51020 Main Road, Southold NY 11971 Telephone No: 765-4330 Fax/Email:_pcmoorel(~optonline.net Please specify who you wish correspondence to be mailed to, from the above: [1 Owner, or Ell Authorized Representative X l(we), Judith R. Barker, Executrix, request that the Zoning Board of Appeals waiver the merger and recognize the original lot lines under the provisions of Article II, Sections 280-9, 280-10, 280-11 of the Southold Town Zoning Code, for the purpose of un-merging Suffolk County Tax Map District 1000, Section 115 Block 02 Lot 12 containing sq.ft. (.33 acres)located at No 18375 Street_Route 25, Mattituck to be unmerged from District 1000 Section 115 Block 2_._ Lot 13 containing sq.ft.. (.4 acres) The properly is located in the AC Zone District. The parcels were part of the John and Laura Rutowski farm purchased in 1924. Parcel 12 was created by deed in 1953 recorded at liber 3651 page 146 from John and Laura Rutkowski to their son and his wife, Edward and Irene Rutkowski (a.k.a Rutkoski). The properly was improved by Edward Rutkowski with their home. Edward died in 1993 and his wife died in 2010. Judy Barker, is the executrix, she and her husband will inherit the house. As to parcel #13 (.4 acre), the parcel is improved with a storage barn which was built by Edward in 1963 for Mr. Rutkowski's landscaping business. Mr. Barker wishes to keep the barn for personal storage. This application is an alternative to that provided for under other Town Code provisions available for an area variance. APPLICANT'S REASONS: (1) The waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood because: The homes on the original farms were deeded out to family as children needed properties. All along Rt. 25 there are, similarly sized parcels. These parcels were created and improved separate from the farm land. After zoning was adopted, the Planning Board approved "set-offs" of lots on Farms to continue the practice by farmers to parcel off lots for family. (2) The waiver would recognize a lot that is vacant and has historically been treated and maintained as a separate and independent residential lot since the date of its original creation because: The lots were purchased at different times and from different owners. The house parcel (#12) was purchased for their family farm. The separate barn parcel was purchased from Ray Nine in 1963 for Mr. Rutkowski's landscaping business. (3) The proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood or district because: The parcels have no environmental constraints. There are no wetlands and the lots appear on the Health Department records therefore sanitary approval is grandfathered. There is public water on Route 25. Please check one or more of the following that apply to the lot to be unmerged: _ [ I This lot was formerly approved by the Southold Town Planning Board(attach copy). FI This lot was approved or shown on a map approved by the Southold Town Board during (attach copy). .?~ This lot was approved by the Board of Appeals on_(please attach). '~ A search of Town records found no approvals or other action by the Town of Southold, except for Application in the Year (please attach copy). The lots were created by deed prior to zoning [] A search of Town records found a Certificate of Occupancy was issued __ dwelling or other purpose on _(please attach copy). (Attach additional sheets if needed). of ~ ,20~ Sworn,I~efo~.me this.. (-.O//)day of ~ ,200t'C) /..--W./L,~X ;~ f'--~"'------ ' / Notary ~ ZB^ 12/95:3/06:11/08 ~or a BOARD OF APPEALS QUESTIONNAIRE FOR FILING WITH YOUR Z.B.A. APPLICATION ls the st~t premises listed on the real estate market for sale? Res ~E]No BOARo O~._App~A£S Are there any proposals to change or alter land contours? ['~No [-'~es, please explain on attached sheet. I ) Are there areas that contain sand or wetland grasses? ~ ~ 2) Are these areas shown on the map submitted with this application? /~/~ 3) Is the property bulkheaded between the wetlands area and the upland building area? 4) If your property contains wetlands or pond areas, have you contacted the office of the Town Trustees for its determination of jurisdiction? /L//,4 Please confirm status of your inquiry or application with the Trustees: Af/A and if issued, please attach copies of permit with conditions and approved map. D. Is there a depression or sloping elevation near the area of proposed construction at or below five feet above mean sea level? /~/~ (examples:~xisting: single-family; proposed: same with garage or pool, or other description.) Author zed S gnature and Date E. Are there any patios, concrete barriers, bulkheads or fences that exist and are not shown on the survey map that you are submitting? /0%9 (Please show area of these structures on a diagram if any exist. Or state "none" on the above line, if applicable.) F. Do you have any construction taking place at this time concerning your premises? If yes, please submit a copy of your building permit and map as approved by the Building Department and describe: G. Do you or any co-owner also own other land close to this parcel? /x/e"$ If yes, please label the proximity of your lands on your map with this application. conducted this H. Please list present use or operations at parcel ,' s~-r-4~/~ and proposed use 2/05:1/07 PROJECT [,D, NUMBER 617.20 Appendix C Slate EnvlronmentBI Quality RBvlew SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only .PART I--PROJECT INFORMATION (TO be completed by Applicant or Project sponsor) 1. APPLICANT 2. 3. PR~ECT LOO~TION: SEQR ~E~:JVED ,, 5. I$ PROPOSED ACTION: ..,~4~/.~.-/~'~ ~ New [] Expansion */ [] Modification/alteration 6. DESCRIBE PROJECT BRIEFLY: WILL PROPOSED ACTIO~ COMPLY W~TH EZISTING ZONING OR OTHER E~ISTING LAND U~E RESTRICTIONS? [] Yes [~ No ff No, de~dbe briefly WHAT IS PBESEN! !.~ND USE IN VIC;NiT¥ OF PROJECT? [] Agriculture 10, DOES ACTION INVOLVE A PERMIT APPROVAL. OR FUNDING. NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY {FEDERAL. STATE OR LOCAL)? [] Yes ,[~ No Ir yes, list Ige~cy~s) ami 11, DOES ANY ASPECT OF THE AC'FION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOW~_DGE If the action is in the Coastal Area, and you sm a state agency, complete the Coastal Assessment Form before proceeding with this assessment OVER )ART II--ENVIRONMENTAL ASSESSMENT (To be completed by Agency) D WILL THE PROJECT HAVE AN IMPACT ON THE ENVIRONMENTAL CHARACTERISTICS THAT CAUSED THE ESTABLtSHMENT OF A CEA? .~ Yes [] No E. IS THERE, OR IS THERE LIKELY TO SE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS? ~ Yes [] NO I! Yes. explain briefly PART Ill--DETERMINATION OF SIGNIFICANCE (TO be completed by Agency) INSTRUCTIONS; For each adverse effect identified above, determine whether it is substantial, large, important or otherwise significant. Eacl~ effect shoulc~ be assessed in connection with its (a) setting (i.e. urban or rural); ('o) probability of occurring; (c) duration; {oil irreversibility; (e) geographic scope; and (f} magnitude. If necessaP/, add attachments or reference supporting materials. Ensure that exblanations contain sufficient detail to show that all relevant adverse impacts have been i(~entlfied and a{3ecluately actclresseO. If- queslion D of Part II was checked yes, the ~stermination and significance must evaluate the pofential iroDact of the proDosed aclio~ on the environmental characteristics of the CEA. [] Check this box if you have identified one or more potentially large or significant adverse ifff~,acts which MAY occur. Then proceed directly to the FULL EAF and/or prepare a positive declaration. [] Check this box if you have determined, based on the information and analysis above and any supoorting documentation, that the proposed action WILL NOT result in any significant adverse environmental impacts AND provide on attachments as necessary, the reasons supporting this cletermination: AGRICULTURAL DATA STATEMENT ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Eg)ARD OF APPEALS WHEN TO USE THIS FORM: The form must be completed by the applicant for any special use permit, site plan approval, use variance, or subdivision approval on property within an agricultural district OR within 500 feet of a farm operation located in agricultural district. A II applications requiring an agricultural data statement must be referred to the Suffolk County Department of Planning in accordance with Sections 239- m and 239-n of the General Municipal Law. I ) Name o f A pplican . -fff'~U~ ~ ~, "~-~ 2) Address of Applicant: (~.[ O ¥-4 oOi~ 3) Name of Land Owner (if other than applicant): 4) Address of Land Owner: 5) Description of Proposed Project: 'OD& 6) Location of Property (road and tax map number): ~5~2~-/ -4 l~',5~f /--tatt/o dc-[ MO /~*~L~.~/C . 7) Is the parcel within an agricultural district? ~gNo [-]Yes If yes, Agricultural District Number_ 8) Is this parcel actively farmed? [~No [-]Yes 9) Name and address of any owner(s) of land within the agricultural district containing active farm operation(s) located 500 feet of the boundary of the proposed project. (Information may be available through the Town Assessors Office. Town Hall location (765-1937) or from any public computer at the Town Hall locations by viewing the parcel numbers on the Town of Southold Real Property Tax System. Name and Address u 6. (Please use back side of page if more than six property owners are identified.) The lot numbers may be obtained, in advance, when requested from either the Office of the Planning Board at 765-1038 or the Zoning Board of Appeals at 765-1809. Signature o f AlJph'~,nt Date Note: I. Fbe local board will solicil comments from the owners of land iden0fled above in order to consider the effect oftbe proposed action on their lhrm operation. Solicitation will be made by supplying a copy of this statement. 2. Comments returned to thc local board will be taken into consideration as part of thc overall review of this application. 3. Copies of the completed Agricultural Data Statement shall be sent by applicant and/or the clerk of the board to the property owners identified above. The cost for mailing shall be paid by the applicant at the time the application is submitted for review. Failure to pay at such time means the application is not complete and cannot be acled upon by lhe board. 1-14-09 APPLICANT TRANSACTIONAL DISCLOSURE FORM (FOR SUBMISSION BY OWNER and OWNER'S AGENT) The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of Town officers and employees. The purpose of this form is to provide information, which can alert the Town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. YOUR NAME: Moore (Last name, first name, middle initial, unless you are applying in the name of someone else or other entity, such as a company. If so, indicate the other person or company name.) Estate of Irene Rutkoski by Judith R. Baker~ Executrix~ and Patricia C. NATURE OF APPLICATION: (Check all that apply.) Tax Grievance Variance Special Exception Other Activity: Waiver of merger Change of Zone Approval of Plat Exemption from Plat or Official Map Other DEC 8 BOARD OF APPEALS Do you personally, (or through your company, spouse, sibling, parent, or child) have a relationship with any officer or employee of the Town of Southold? "Relationship" includes by blood, marriage, or business interest. "Business interest" means a business, including a partnership, in which the Town officer or employee has even a partial ownership of(or employment by) a corporation in which the Town officer or employee owns more than 5% of the shares. YES NO X Complete the balance of this form and date and sign below where indicated. Name of person employed by the Town of Southold: Title or position of that person: Describe that relationship between yourself (the applicant) and the Town officer or employee. Either check the appropriate line A through D (below) and/or describe the relationship in the space provided. The Town officer or employee or his or her spouse, sibling, parent, or child is (check all that apply): A) the owner of greater than 5% of the shares of the corporate stock of the applicant (when the applicant is a corporation); B) the legal or beneficial owner of any interest in a non-corporate entity (when the applicant is not a corporation); C) an officer, director, partner, or employee of the applicant; or D) the actual applicant. DESCRIPTION OF RELATIONSHIP RECEIVED DEC 8 "~1'~ BOARD OF APPEALS Town of Southold LWRP CONSISTENCY ASSESSMENT FORM A. INSTRUCTIONS All applicants for permits* including Town of Southold agencies, shall complete this CCAF for proposed actions that are subject to the Town of Southold Waterfront Consistency Review Law. This assessment is intended to supplement other information used by a Town of Southold agency in making a determination of consistency. *Except minor exempt actions including Building Permits and other ministerial permits not located within the Coastal Erosion Hazard Area. Before answering the questions in Section C, the preparer of this form should review the exempt minor action list, policies and explanations of each policy contained in the Town of Southold Local Waterfront Revitalization Program. A proposed action will be evaluated as to its significant beneficial and adverse effects upon the coastal area (which includes all of Southold Town). If any question in Section C on this form is answered "yes", then the proposed action may affect the achievement of the LWRP policy standards and conditions contained in the consistency review law. Thus, the action should be analyzed in more detail and, if necessary, modified prior to making a determination that it is consistent to the maximum extent practicable with the LWRP policy standards and conditions. If an action cannot be certified as consistent with the LWRP policy standards and conditions, it shall not be undertaken. A copy of the LWRP is available in the following places: online at the Town of Southold's website (southoldtown.northfork.net), the Board of Trustees Office, the Planning Department, all local libraries and the Town Clerk's office. B. DESCRIPTION OF SITE AND PROPOSED ACTION SCTM# AGENT: 1000-115-2-12 unmerge from 1000-115-2-13 Patricia C. Moore Esq. 51020 Main Road, Southold NY 11971 The Application has been submitted to (check appropriate response): Town Board [] Planning Dept. [] Building Dept. [] Board of Trustees [] Zoning Board of Appeals [] waiver of merger Category of Town of Southold agency action (check appropriate response): (a) Action undertaken directly by Town agency (e.g. capital construction, planning activity, agency regulation, land transaction) [] (b) (c) Financial assistance (e.g. grant, loan, subsidy) [] Permit, approval, license, certification: [] Type: __ RECEIVED DEC 8 ZOl BOARD OF APPEALS Town of Southold LWRP l Consistency Assessment Fora1 Nature and extent of action: Waiver of merger Location of action: 18375 Main Road & 18525 Main Road, Mattituck Site acreage: Lot 12 is __ and Lot 13 is Present land use: House on Lot 12 and barn on Lot 13 Present zoning classification: AC 2. If an application for the proposed action has been filed with the Town of Southold agency, the following information shall be provided: (a) Name of applicant: Estate of Irene Rutkoski aka Rutkowski (b) Mailing address: c/o Pat Moore 51020 Main Road, Southold 11971 (c) Telephone number: c/o Pat Moore 765-4330__ (d) Application number, if any: __ Will the action be directly undertaken, require funding, or approval by a state or federal agency? Yes [] No [] If yes, which state or federal agency: DEVELOPED COAST POLICY Policy 1. Foster a pattern of development in the Town of Southold that enhances community character, preserves open space, makes efficient use of infrastructure, makes beneficial use ora coastal location, and minimizes adverse effects of development. See L WRP Section IH - Policies; Page 2for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate): Existing house on one lot and barn on separate parcel Policy 2. Protect and preserve historic and archaeological resources of the Town of Southold. See L WRP Section lll- Policies Pages 3 through 6 d~Or evaluation criteria Yes [] No [] Not Applicable [] Discussion (if appropriate): no historical areheological resources Policy 3. Enhance visual quality and protect scenic resources throughout the Town of Southold. See L WRP Section 111 - Policies Pages 6 through 7for evaluation criteria ~ ~ Yes [] No [] Not Applicable [] ¢.EC_.~-I-x/~L) ~c//~fO Discussion (if appropriate): no change- each property is developed Town of Southold LWRP Consistency Assessment Form 2 NATURAL COAST POLICIES Policy 4. Minimize loss of life, structures, and natural resources from flooding and erosion. See LWRP Section III - Policies Pages 8 through 16for evaluation criteria Yes [] No [] Not Applicable [] Discussion (if appropriate): no flooding experienced Policy S. Protect and improve water quality and supply in the Town of Southold. See L WRP Section III - Policies Pages 16 through 21for evaluation criteria Yes [] No [] Not Applicable [] Discussion (if appropriate): public water is on Rt 25, Mattituck Policy 6. Protect and restore the quality and function of the Town of Southold ecosystems including Significant Coastal Fish and Wildl!fe Habitats and wetlands. See L WRP Section Ili - Policies; Pages 22 through 32for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate) Not adjacent to waterfront Policy 7. Protect and improve air quality in the Town of Southold. See L WRP Section 111 - Policies Pages 32 through 34for evaluation criteria. See Section 111 - Policies Pages: 34 through 38for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate): no air qualit~ issues Policy 8. Minimize environmental degradation in Town of SoutholdJfom solid waste and hazardous substances and wastes. See L WRP Section 111 -Policies; Pages 34 through 38for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate)-' existing lots with separate tax lot numbers and believed by the Town (for zoning density_ calculations) and owners to be separate parcels, to be "unmerged" Town ofSouthold LWRP Consistency Asscssmcnl Form PUBLIC COAST POLICIES Policy 9. Provide for public access lo, and recreational use of coastal waters, public land& and public resources of the Town of Southold. See LICRP Section 111 - Policies; Pages 38 through 46for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate): not waterfront parcels WORKING COAST POLICIES Policy 10. Protect Southold's water-dependent uses and promote siting qf new water-dependent uses in suitable locations. See LICRP Section Ill - Policies; Pages 47 through 56for evaluation criteria, Yes [] No [] Not Applicable [] Discussion (if appropriate): not waterfront parcel Policy 11. Promote sustainable use of living marine resources in Long Island Sound, the Peconic Estuary and Town waters. See L WRP Section 111 - Policies; Pages 57 through 62for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate): dry parcel Policy 12. Protect agricultural lands in the Town of Southold. See LVFRP Section 11! - Policies; Pages 62 through 65for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate): Edward Rutkowski built house in front of father's farm and a storage barn for his landscaping business on adjacent parcel. Farms in the back properties owned by others Policy 13. L WRP Section 11I- Policies; Pages 65 through 68for evaluation criteria. Yes [] No [] Not Applicable [] Discussion (if appropriate): lots predate zoning *copy of Town form created on 2/11/06 Promote appropriate use and development of energy and mineral resources. See BOARD OF APpE/~LS Town of Southold LWRP Consistency Assessment Form 4 PATRICIA C. MOORE Attorney at Law 51020 Main Road Southold, New York 11971 Te1:(631)765-4330 Fax:(631)765-4643 December 6, 2010 Attn: Vicki Zoning Board of Appeals Town of Southold Main Road PO Box 1179 Southold NY 11971 hand delivered Re: Estate of Irene Rutkoski Premises: Main Road, Southold Waiver of Merger Dear Chairman Weisman and Board members: DEC 8 Z01ti BOARD OF APPEALS encls. c: Judy Barker, Executrix With reference to above, enclosed please find an original and 7 sets of the following: 1. Notice of Disapproval last dated November 16, 2010 2. Application together with authorization 3. Surveys of each lot 4. Single & Separate search for each lot 5 Copies of deeds and tax bills 6. Questionnaire & Transactional Disclosure form 7. Environmental Assessment form 8. Town property card for each lot 9. LWRP form 10. Agricultural Date form 11. My clients check in the amount of $150.00 representing the filing fee. Please place this matter on your next available calendar. Thank you and please do questions. not hesitate t~all should you have any Vj~ry; tru~ly ~yo~ a^ Judith R. Barker, Executrix Estate of Irene Rutkoski December 3, 2010 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Dear Ms. Moore: I, Judith R. Barker, authorize you to make any and all applications and appear on our behalf to the Southold Town Zoning Board of Appeals, Suffolk Coumy Department of Health Services and any other necessary agencies on my behalf regarding properties located at Main Road, Southold (sctm: 1000-115-2-12 & 13) REC~IYED _ ~ BOARD OF APPEALS TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN HALL SOUTHOLD, NY 11971 TEL: (631) 765-1802 FAX: (631) 765-9502 www. north fork.net/Southold/ Examined ,20__ Approved 20__ Disapproveda/c ,t/'~5//r, ~c~ Expiration 20__ BUILDING PERMIT APPLICATION CHECKLIST Do you have or need the following, before applying? Board of Health 4 sets of Building Plans Planning Board approval Survey. PERMIT NO. ,,r.,~'~x/Fr) / Check r,,~- ..... / Septic Form BE~ 8 ~[~1 Trustees Contact: BOARD OF APPEALS Mail to: Phone: Nov 5 2010AP 8[DG. DEPL TOWN OF $OUTHOL§ Building Inspector S, TION FOR BUILDING PERMIT Date INSTRUCTIONS a. This application MUST be completely filled in by typewriter or in ink and submitted to the Building Inspector with 3 sets of plans, accurate plot plan to scale. Fee according to schedule. b. Plot plan showing location of lot and of buildings on premises, relationship to adjoining premises or public streets or areas, and waterways. c. The work covered by this application may not be commenced before issuance of Building Permit. d. Upon approval of this application, the Building Inspector will issue a Building Permit to the applicant. Such a permit shall be kept on the premises available for inspection throughout the work. e. No building shall be occupied or used in whole or in part for any purpose what so ever until the Building Inspector issues a Certificate of Occupancy. f. Every building permit shall expire if the work authorized has not commenced within 12 months after the date of issuance or has not been completed within 18 months from such date. If no zoning amendments or other regulations affecting the property have been enacted in the interim, the Building Inspector may authorize, in writing, the extension &the permit for an addition six months. Thereafter, a new permit shall be required. APPLICATION IS HEREBY MADE to the Building Department for the issuance of a Building Permit pursuant to the Building Zone Ordinance of the Town of Southold, Suffolk County, New York, and other applicable Laws, Ordinances or Regulations, for the construction &buildings, additions, or alterations or for removal or demolition as herein described. The applicant agrees to comply with all applicable laws, ordinances, building code, housing code, and regulations, and to admit authorized inspectors on premises and in building for necessary inspections. applicant or name, ifa corporation) (Mailing address of applicant) State whether applicant is owner, lessee, agent, architect, engineer, general contractor, electrician, plumber or builder Name of owner of premises If applicant is a corpo/~tion, signature of duly authorized officer (Name a~d title of corporate ot~:er) ' . (As on the tax roll or latest deed) Builders License No. Plumbers License No. Electricians License No. Other Trade's License No. Location of land on..~.which proposed work will be done: House Number ' Street ~' ~ Hamlet County Tax Map No. 1000 Section //~6~ Subdivision (Name) Filed Map No. ' .r- . ,., .... State existing use and occupancy of premises and intended me and 6ccuoancv of nronosed construeth, n' · Ex~stmg use and occupancy ,/~'~,~-e~ ~//~a.~. b. lntended useandoccupancy ~6~.~: F ,~&~. /fff.~Zg(~_ Nature of work (check which applicable): New Building Repair Removal Demolition Estimated Cost If dwelling, number of dwelling units If garage, number of cars Fee Addition Other Work Alteration (Description) (To be paid on filing this application) Number of dwelling units on each floor 6. If business, commercial or mixed occupancy, specify nature and extent of each type of use. 7. Dimensions of existing structures, if any: Front Rear-- Height Number of Stories · , 9. Size oflot: Front /Z(,,q7 Rear ~ Depth /~O-~ 10. Date of Purchase Name of Former Owner Dimensions of same structure with alterations or additions: Front , , Rear Depth Height Nurhber of Stories Dimensions of entire new construction: Front Rear, Height Number of Stories 11. Zone or use district in which premises are situated 12. Does proposed construction violate any zoning law, ordinance or regulation? YESx 13. Will lot be re-graded? YES 14. Names of Owner of premises Name of Architect Name of Contractor NO __ NO ~(~ Will excess fill be removed from premises? YES L~? o7 ~ rA~ess~' Phone No. / Address Phone No Address Phone No. 15 a. Is this property within 100 feet of a tidal wetland or a freshwater wetland? *YES NO~ * IF YES, SOUTHOLD TOWN TRUSTEES & D.E.C. PERMITS MAY BE REQUIRED. b. Is this property within 300 feet ora tidal wetland? * YES NO ~ * IF YES, D.E.C. PERMITS MAY BE REQUIRED. 16. Provide survey, to scale, With accurate foundation plan and distances to property lines. 17. If elevation at any point on property is at 10 feet or below, must provide topographical data on survey. STATE OF NEW YORK) COUNTY OF~: /'~~ C/ ./~'~~ being duly sworn, deposes and says that (s)he is the applicant (Name of individual signing contract) above named, (S)ae is the ~Agant, Corporate Officer, etc.) of said owner or owners, and is duly authorized to perform or have performed the said work and to make and file this application; that all statements contained in this application are true to the best of his knowledge and belief; and that the work will be performed in the manner set forth in the application filed therewith. Sworn to before me this Signature of Applicant First American ~l~lle Insurance Company of New York September 10, 2010 Town of Southold P. O. Box 1409 Southold, New York 11971 BOARD OF APPEALS Title No.: PAC-4027A Tax Map No.: 1000/115.00/02.00/012.000 Owners: Rutkoski Wk/a Rutkowski Dear Sir or Madam: Please be advised that Peconic Abstract, Inc. is a duly constituted and authorized agent of First American Title Insurance Company of New York. As such agent, said Company can act fully on our behalf and in our stead and has the authority to prepare and issue Certificate and Report of Titles, omit title exceptions, collect title insurance premiums and issue Title Insurance Policies and Endorsements thereto. If you have any questions in this regard, please feel free to call me at any time. Very truly yours, Vice President and Agency Counsel CVW/pmh CC~ Peconic Abstract, Inc. 405 Ostrander Avenue Riverhead, New York 11901 Attn: Michelle Vail 633 Third Avenue, 17 Floor, NewYork, NewYork 10017 rEL (212)922-9700- rOLL FRE~ (800) 437-1234 ' FaX (212) 922-0881 WWW FIRSTAM. COM Title No. PAC-4027 A VARIANCE SEARCH JEANNE ANSTETT, BEING DULY SWORN DEPOSES AND SAYS: THAT SHE RESIDES AT 386 MARCY AVENUE, RIVERHEAD, NEW YORK AND IS OVER THE AGE OF 21 YEARS AND THAT SHE IS THE OFFICE MANAGER OF PECONIC ABSTRACT, INC., AN AUTHORIZED AGENT FOR FIRST AMERICAN TITLE INSURANCE COMPANY OF NEW YORK, AND THAT UNDER HER SUPERVISION AND DIRECTION, TITLE WAS EXAMINED TO THE PARCELS OF LAND DESCRIBED ON THE ANNEXED SCHEDULE THAT SAID EXAMINATION MADE TO INCLUDE 9/112010 AND TO DISCLOSE IF SUBJECT PREMISES IS IN FACT SINGLE AND SEPARATE OWNERSHIP AS APPEARS FROM THE CHAINS OF TITLE ANNEXED HERETO AND THAT THE EFFECTIVE DATE OF THE APPLICABLE ZONING ORDINANCE 111/1957. AND THAT THIS AFFIDAVIT IS MADE TO ASSIST THE TOWN OF SOUTHOLD BOARD OF APPEALS TO REACH ANY DETERMINATION WHICH REQUIRES AS A BASIS THERETOFORE THE INFORMATION SET FORTH HEREIN AND KNOWING FULL WELL THAT SAID BOARD WILL RELY UPON THE TRUTH THEREOF. LIABILITY OF THIS COMPANY IS LIMITED TO $25,000.00 FOR ANY REASON. DATED: 919/10 SWORN TO BEFORE ME.THIS 9th DAY OF SEPTEMBER, 20~0 NOTARY PUBLIC MICHELLE VAIL Notary Public, State of New York No. 01VA4989798-Suff~lk County Commission Expires December 16, 20 PECONIC ABSTRACT, INC. BY: JEANNECNS~'ETT, OFFICE M'A'I~AGER BOARD OF APPEALS Title No. PAC-4027 A Subiect Premises: 1000-115.00-02.00-012.000 Alvah S. Mulford To John Rutkowski and Laura Rutkowski, his wife Dated: 112/24 Recorded: 1/3124 Liber 1092 page 56 (Premises and More) John Rutkowski and Laura Rutkowski, his wife Dated: 12/18/53 To Recorded: 2/10/54 Edward F. Rutkowski and Irene Rutkowski, his wife Liber 3651 page 146 a/k/a Edward F. Rutkoski and Irene Rutkoski, his (Subject Premises) wife Edward F. Rutkoski died 1/18193. Irene Rutkoski died 5/6/10 Suffolk Surrogates #2010-1890. Judith R. Barker appointed Executrix - Letters issued 819/10. LAST OWNER OF RECORD Sworn to before me this 9th day of September 2010 Notary Public PECONIC ABSTRACT, INC. by: ~" Jeanne An~eManager MicHELLE VAiL NotaW public, State of New York No. 01VA498979B-Su~[(~tk Counb/ ! ~ CommiSsion Expires Decembe[ 16, 20 -~ Title No. PAC.4027 A North of Subject Premises: 1000.115.00-02.00-010.002 Alvah S. Mulford To John Rutkowski and Laura Rutkowski, his wife Dated: 1/2/24 Recorded: 113/24 Liber 1092 page 56 (Premises and More) John Rutkowski died 6~23~63, Suffolk Surrogates #845P1963. Laura Rutkowski To Henry M. Rutkoski and Helen S. Rutkoski, his wife Dated: 2/19/65 Recorded: 2/23/65 Liber 5704 page 452 (Premises and More) Henry M. Rutkoski and Helen S. Rutkoski, his wife To Town of Southold Deed of Development Rights Dated: 4/9/03 Recorded: 614/03 Liber 12254 page 671 (Subject Premises) Henry M. Rutkoski and Helen S. Rutkoski, his wife To David Rutkoski, Robert Rutkoski, Thomas Rutkoski, and Patricia Deerkoski Dated: 8~28~09 Recorded: 10/2109 Liber 12601 page 918 Subject to a Life Estate for Henry R. Rutkoski and Helen S. Rutkoski, his wife LAST OWNER OF RECORD Sworn to before me this 9th day of September ~0_1..0 Notary Public PECONIC ABSTRACT, INC. by: ~M Jeanne An anager MICHELLE VAIL Notary Public, State of New York No. 01VA4989798-Sufi,:;ik County Commlssion Expire-~; December 16, 20 Title No, PAC-4027 A South of Subject Premises: MAIN ROAD RT 25 Sworn to before me this 9th day of September Notary Public PECONIC ABSTRACT, INC, by: Jeanne Aris e~,~ice Manager MfCHELLE VAIL Notary Public, State of New York No. 0 VA4989798 Suff' Ik County Commission Expires December 16, 20 Title No. PAC-4027 A East of Subiect Premises: 1000-115.00-02.00-013.000 Alvah S. Mulford To John Rutkowski and Laura Rutkowski, his wife Dated: 112124 Recorded: 113124 Liber 1092 page 56 (Part of Premises and More) Ida M. Torry Dated: 4/711910 To Recorded: 512/1910 George I. Bergen Liber 723 page 84 (Part of Premises) George I. Bergen died 6/5/33 devising subject premises to his wife, Iola L. Bergen. Robert L. Bergen, Lillian M. Brown, Alice L. Strickland, Adriana M. Vail, as sole Devisees of Iola L. Bergen To Raymond F. Nine Dated: 9128/61 Recorded: 10125/61 Liber 5070 page 226 (Part of Premises) John Rutkoski and Laura Rutkoski, his wife To Raymond F. Nine Dated: 10117/61 Recorded: 10/25161 Liber 5070 page 223 (Part of Premises) Raymond F. Nine To Edward F. Rutkowski and Irene Rutkowski a/k/a Edward F. Rutkoski and Irene Rutkoski, his wife Edward F. Rutkoski died 1/18193. Irene Rutkoski died 516/10 Suffolk Surrogates//2010-1890. Judith R. Barker appointed Executrix - Letters dated 8/9/10. LAST OWNER OF RECORD Sworn to before me this 9th day of ~eptember 2p10_ Notary Public MICHELLE VAIL NotaW Public, State of New York No, 0tVA498979B-Suf~utk County j Commission Expires December 16, 20 ~ Dated: 119163 Recorded: 1/11/63 Liber 5291 page 518 (Subject Premises) RECEIVED ~50ARD OF /~ppE/~LS PECONIC ~~C~ by: . ..~-~_} ..... Jeanne Anstett,~lffice Manager Title No. PAC.4027 A West of Subject Premises: 1000-115.00-02.00-011.000 Alvah S. Mulford To John Rutkowski and Laura Rutkowski, his wife Dated: 1/2/24 Recorded: 1/3/24 Liber 1092 page 56 (Premises and More) John Rutkowski and Laura Rutkowski, his wife To Henry M. Rutkowski and Helen S. Rutkowski a/k/a Henry M. Rutkoski and Helen S. Rutkoski Dated: 11/30154 Recorded: 1/10155 Liber 3821 page 105 (Subject Premises) Henry M. Rutkoski and Helen S. Rutkoski, his wife To David Rutkoski, Robert Rutkoski, Thomas Rutkoski, and Patricia Deerkoski Dated: 8~28~09 Recorded: 9~25~09 Liber 12601 page 180 Subject to a Life Estate for Henry M. Rutkoski and Helen S. Rutkoski, his wife LAST OWNER OF RECORD Sworn to before me this 9th day of September 201 Notary Public PECONIC ABSTRACT, INC. by: ~ Jeanne Manager MICHELLE VA L Not~.ry Public, State of New York No. Ot~,A4989798-Slfff, ik Co~ nt~ ~'~ Cor'nrn!ss~on Expiro:s December 16, 20 .__ BOARD OF APPEALS First American Title Insurance Company o£ New York September 10, 2010 RECEIVED~t~: ~ DEC 8 ZOl[I BOARD OF APPEALS Town of Southold P. O. Box 1409 Southold, New York 11971 Title No.: PAC-4027B Tax Map No.: 1000/115.00/02.00/013.000 Owners: Rutkoski a/k/a Rutkowski Dear Sir or Madam: Please be advised that Peconic Abstract, Inc. is a duly constituted and authorized agent of First American Title Insurance Company of New York. As such agent, said Company can act fully on our behalf and in our stead and has the authority to prepare and issue Certificate and Report of Titles, omit title exceptions, collect title insurance premiums and issue Title Insurance Policies and Endorsements thereto. If you have any questions in this regard, please feel free to call me at any time. Very truly yours, Cornelius V. Whooley Vice President and Agency Counsel CVW/pmh CCi Peeonic Abstract, Inc. 405 Ostrander Avenue Riverhead, New York 11901 Attn: Michelle Vail 633 Third Avenue, 17th Floor, New York, New York 10017 rEL (212) 922-9700' rOLL ~e~ (800) 437-1234 ' ~AX (212) 922-0881 WWW FIRSTAM. COM Title No. PAC-4027 B VARIANCE SEARCH JEANNE ANSTETT, BEING DULY SWORN DEPOSES AND SAYS: THAT SHE RESIDES AT 386 MARCY AVENUE, RIVERHEAD, NEW YORK AND IS OVER THE AGE OF 21 YEARS AND THAT SHE IS THE OFFICE MANAGER OF PECONIC ABSTRACT, INC., AN AUTHORIZED AGENT FOR FIRST AMERICAN TITLE INSURANCE COMPANY OF NEW YORK, AND THAT UNDER HER SUPERVISION AND DIRECTION, TITLE WAS EXAMINED TO THE PARCELS OF LAND DESCRIBED ON THE ANNEXED SCHEDULE THAT SAID EXAMINATION MADE TO INCLUDE 911/2010 AND TO DISCLOSE IF SUBJECT PREMISES IS IN FACT SINGLE AND SEPARATE OWNERSHIP AS APPEARS FROM THE CHAINS OF TITLE ANNEXED HERETO AND THAT THE EFFECTIVE DATE OF THE APPLICABLE ZONING ORDINANCE 1/1/1957. AND THAT THIS AFFIDAVIT IS MADE TO ASSIST THE TOWN OF SOUTHOLD BOARD OF APPEALS TO REACH ANY DETERMINATION WHICH REQUIRES AS A BASIS THERETOFORE THE INFORMATION SET FORTH HEREIN AND KNOWING FULL WELL THAT SAID BOARD WILL RELY UPON THE TRUTH THEREOF. LIABILITY OF THIS COMPANY IS LIMITED TO $25,000.00 FOR ANY REASON. DATED: 9/9/10 SWORN TO BEFORE ME THIS 9th DAY OF SEPTEMBER, 2010 NOTARY PUBLIC MIcHELLE VAIL Notary pubhC, State o! New York No, 0WA4989798-SCL'~k County Commtsston ExpLres December 16, 20 PECONIC ABSTRACT, INC. BY: JEANNE ~&NST/I~I'T, OFFICE M/ICiTt. GER RECEIVED DEC 8 ZOIO BOARD OF APPEALS Title No. PAC-4027 B Subiect Premises: 1000-115.00-02.00-013,000 Alvah S. Mulford To John Rutkowski and Laura Rutkowski, his wife Dated: 1/2/24 Recorded: 113/24 Liber 1092 page 56 (Part of Premises and More) Ida M. Torry To George I. Bergen Dated: 417/1910 Recorded: 512/1910 Liber 723 page 84 (Part of Premises) George I. Bergen died 615/33 devising subject premises to his wife, Iola L. Bergen. Robert L. Bergen, Lillian M. Brown, Alice L. Strickland, Adriana M. Vail, as sole Devisees of Iola L. Bergen To Raymond F. Nine Dated: 9128161 Recorded: 10125/61 Liber 5070 page 226 (Part of Premises) John Rutkoski and Laura Rutkoski, his wife To Raymond F. Nine Dated: 10117161 Recorded: 10/25161 Liber 5070 page 223 (Part of Premises) Raymond F. Nine To Edward F. Rutkowski and Irene Rutkowski a/k/a Edward F. Rutkoski and Irene Rutkoski, his wife Edward F. Rutkoski died 1/18193. Irene Rutkoski died 5/6/10 Suffolk Surrogates #2010-1890. Judith R. Barker appointed Executrix - Letters dated 8/9/10. LAST OWNER OF RECORD Sworn to before me this 9th day of September 2010 Notary Public MICHELLE VAIL Notary PubJJc, State of New York No. O~VA4989798-Suffo~k County i~., Commission Expires December 16, 20 Dated: 1/9/63 Recorded: 1/11/63 Liber 5291 page 518 (Subject Premises) RECE}'VEb BOARD OF APPEALS_ PECONIC A~. by: .~ ] Jeanne ~ice Manager Title No. PAC.4027 B North of Subject Premises: 1000.115.00-02.00-010.002 Alvah S. Mulford To John Rutkowski and Laura Rutkowski, his wife Dated: 1/2/24 Recorded: 1/3/24 Liber 1092 page 56 (Premises and More) John Rutkowski died 6~23~63, Suffolk Surrogates #845P1963. Laura Rutkowski To Henry M. Rutkoski and Helen S. Rutkoski, his wife Dated: 2119/65 Recorded: 2123/65 Liber 5704 page 452 (Premises and More) Henry M. Rutkoski and Helen S. Rutkoski, his wife To Town of Southold Deed of Development Rights Dated: 4~9~03 Recorded: 6~4~03 Liber 12254 page 671 (Subject Premises) Henry M. Rutkoski and Helen S. Rutkoski, his wife To David Rutkoski, Robert Rutkoski, Thomas Rutkoski, and Patricia Deerkoski Subject to a Life Estate for Henry R. Rutkoski and Helen S. Rutkoski, his wife Dated: 8~28~09 Recorded: 10/2/09 Liber 12601 page 918 LAST OWNER OF RECORD Sworn to before me this 9th day of September 20~1.0.. c ~c~ L~ ~ UcLA~ Notary Public MICHELLE VAIL Not~.ry Pubiic, Ste, te of New York No. 0tVA4989798 SufLlk County ~..~ Commission Exphes D~cernber 16, 20 ___ PECONIC ABSTRACT, INC. by: ~ Jeanne Ar~ffice Manager RECE]VEJ~ ~ BOARD OF APPEALS Title No. PAC-4027 B South of Subject Premises: MAIN ROAD RT 25 Sworn to before me this 9th day of September ~01~ Notary Public PECONIC ABSTRACT, INC. by: Jeanne A~y~ffice Manager MICHELLE VAIL Notary PLI::;iC, State of New York No. 01VA4~'89798-Suff ,lk County Commission Expires December 16, 20 _.~_- REC6.~VED BOARD OF APPEALS Title No. PAC.4027 B East of Subject Premises: 1000-108.00-04.00-001.001 Henry L. Fleet, as Executor of Frank D. Peterson To Agnes B. Graboski Dated: 3/13152 Recorded: 10/22/52 Liber 3425 page 444 Agnes B. Graboski Dated: 8130199 To Recorded: 9~9~99 Pindar Vineyards, LLC Liber 11988 page 152 Subject to a Life Estate for Agnes B. Graboski. Agnes B. Graboski died 11/23199. LAST OWNER OF RECORD Sworn to before me this 9th day of September 2910 Notary Public PECONIC~NC. by: j.... Jeanne An~ffice Manager MICHELLE VAIL Notary Public, State of New York No. 0 VA4989798-Sufl,,,k County Comm!ssion Expires December 16, 20 RECEIVED BOARD OF APPEALS Title No. PAC.4027 8 West of Subiect Premises: 1000-115.00.02.00.012.000 Alvah S. Mulford To John Rutkowski and Laura Rutkowski, his wife Dated: 1/2/24 Recorded: 1/3/24 Liber 1092 page 56 (Premises and More) John Rutkowski and Laura Rutkowski, his wife Dated: 12/18/53 To Recorded: 2/10/54 Edward F. Rutkowski and Irene Rutkowski, his wife Liber 3651 page 146 a/ida Edward F. Rutkoski and Irene Rutkoski, his (Subject Premises) wife Edward F. Rutkoski died 1/18/93. Irene Rutkoski died 5/6/10 Suffolk Surrogates #2010-1890. Judith R. Barker appointed Executrix - Letters issued 8/9/10. LAST OWNER OF RECORD Sworn to before me this 9th day of September 2010 Notary Public PECONIC ABSTRACT, INC. by: s~ Jeanne An anager MICHELLE VAIL Notary Public, State of New York No, 01VA4989798-Suffoik County Commission Expires December 16, 20__ DEC 8 ZDII'~ BOARD OF APPEALS fiv,~ and one- ~er cent with iht ;r~st thereon m ~arch yth 1.alO; to a eecnnd mortgage upon which there remains Ate ~he ~u of ~550, ~h iz~e~s$ th~ve~rom th'~ ls~ dray of F~br~ary l~lO; ~so a third mortgage for $5,000. with in~res~ thereon f~n~ ~ v...d~ of .... l~... ~D the ~!d pa~y of tbs ~r~t p~t doe~ ~v~nt with t~e s~i,I ~)m~y of ~he seco~ p~rt ms ~ilows; W~RST.-Th~t the ~aid Mabel A. q~., ~e pa~y of the ~.rst ~)~rt is seized of the s~d premises in fe~ s~p,.e, ~d has good right to convey the s~e. SECOND.-Th~ ~he pa~ of the second p~rt shmZ1 ~i~tly e~oy ~he s~d premises. THT~.-Th~t the staid premises ~e free f~m incumbr~ees, exert as ~res~id. ~URTH.- That t~ party of ~he ~ltle '~ s~d premises. ~IFTH.-Thmt the ~mi(l ~,iabel A. qa~'wi[[l forever wmrr~n~ ~e title to n~.d Dremise~. IN WZT~SS ~IEREOP, the ~aid p~rty of the first ~rt hms hereu~o se~ ~r .~nd ~d seal th~ d~ ~d yemr first above written. In the presence of Frank E. Blacker : State of New York, County o~' Suffolk,ss, On this Thirtieth day of April in the year One thousand nine hundred end ten before me personally earns ?~bel A. :[art to me xnown, and knmYn %0 me ~o be %ne lndividuml ~eseribed in and %~no executed the ~o.eeoi..~ instrument, and she thereupon duly acknowledged to me ~nat she executgd the s~me. ~ra~ E. Blacker, Notary Public, in and ~nr Tuffolk County, N.Y. made th* 8event~ day ~f April in the yea~' One[~)n~F APPEALS nine hnndred and ten BETWEEW IDA -~. T~.~R.Y. of Na~.tltuck, in the to~ of Southo!d, County of Suffo_x, New York, p~rty of the fizst part, and ! G~O_RGE I. BERC~E~'i of the :;-~me place, party of the second part, WIT?~ESSETq, That the said partj of the first p~rt, in. consideration of One Dollar and other v=lu~ble considerations (~l. O0)to her in ha~nd pmid by the said party of the secondpa.,.+~, the receipt whereof is hereby- confessed and remised and q~lit ~laimed and by these presents does barg~in, s~tl, acknowledged, has bargained, s~,~m~se ~d ~i%-e].~m unto the s~id said party of the second part, and to his heirs and assigns forayer,her ~ .' . undivided half part of, All that Tract piece or. parcel of-lane,, situate in the town of Southo[d, County of .Suffolk, and State of New York, at Mattituck and bounded Southerly by the highway westerly and northerly by land of Alvah ?&~lford and Easterly by lanai of Herbert L. Corey, contain:ny one q~arter of an acre morn or less. TOGETqEq with all and sins~xlar the heredite~ents mud appu~enances thereto or in ~nywise appertaining, and the reversion ~d rever~ions, remainder and re~lu- dore, rents, issnes and pro~t~ ther~ff, and ~l the estate, right, title, interest, claim ~d demand ~tsoever o? the said ~art.. of the ~_rst part, either In law or e~ity of, in or to the above bargained ~mises, ~th the appurtenances. ~ ~VE AND T0 UOLD the said deserioed l~d~ ~ premises %o the sale p~r~y of the second yar~, h&~ heirs ~d ass~ns, to the sole ~d only proper ever. IN WITNESS ~R~)M, The s~d party o" the first part ~as herennto set her h~d ~d semi ~he d~ ~d year ~lr~t a~ve written. In presence oF Cnarte s 6ildsleeve : IDA M. ~OR.~Y L.S. Sta~9 of New York, ~ounty ~f %ktffol~, Town of Sout~old, se, On the 12th day of April in the year One thousand nine hundred and ten before me, the ~ubecriber, personally app,~.ared Ida .~L ~drrey,. to me personally known to be the s~me person described in and who exe~lted the Fore~i~ incumbent, ~nds~e acknowledged to me that ~he e'~e~ted the s~e. L.S. Charles Oildsleeve, Notary Recorded 2 May l~ClO ~ ~2 [~.. Public. TIIIS INDENTURE, ~ade ~he l{tn day of April in the year One thousand nin'~ inundred and ten BETWEEN DENNIS G. HOMAN and LAURA R. HOSL~N, h~s wi~e, ~f the To~m o? Riverhead, County qf B~affol~ and Stat~ of New York, p~rtiee of the eiret part, and W~!/SI~d ~ ~A~EE, of Babylon, Connty of ~l~olk and qtate off New York, party of the second part,, WITNESSETH That the said parties o£ toe first part, for and in consideration of t0ne Doll~.c and o~her valuable considerations. ($1o00) law,al money of the United Itates, paid by t.he s~id p~rty of the second )art, do here ~y gre~nt and rel.ease nrc the said pazty of the second p~rt, he~rn and assigns forever, .~LL that Tract THIRD. That the said pl.~mises are free fr~m incumbrances;~FOURT~ That the parties of the fii~ part will eXecute or procure an~hrther necessary assurance of the title to mid premises. FIFTH. That the said parties will forever WAERANT the title to said premises. IN WITNESS WHEREOF, the said parties of the first part have hereunto sat their hands ~nd ses]sthe day and year first above written. In presence of Frank 0. Barker 0HAELES S. WELLS L.8. ~ 0. WELLS L.S. OLIVN~ F. WELLS SR. L.S. HENRIE~2TA J. WELLS L.S. State of New York, Oennty of Suffolk SS: On this Bad day of Jammry, in the year One thcusamt nine hundred ami twenty four before me, the subscriber, perscaally appeared 0harles S. Wells and Eula_Wells, his wife, and Oliver F. Wells -- and Henrietta_Wells, his wife, to me per. sonally known to be the same persons described in ami who executed th~ foregoing instr~ent, and thsy ack~owledge~ to me that they executed the same. Rank 0. Barker Notary Public. ~Recorded 2rd January ~ @ &:S9 P.M. Oompared by: ($o.5o u.s.L .s. THIS INDENTURE, made the 2<t ~ay of January in the year o~e thousand nine hundred ~d tw~ty fo~, BETW~N ALVAH S, N~, u~i~, of the village of Mattituck, 0o~ty of Suffo~ and Stste of New York, party of the first part, and JO~ R~KI a~ ~ R~K~SKI, his wife, ~s joi~t feints, of the ~me p~ce, parties of th~ ~cond part, WIT~SS~TH, t~t the ~y 0~ ~e first part, ~ considerati~ of the s~ of Tea -- (~0.00) l~wf~l money of the Unite~ States, and 'other ~od a~ val~ble considerations paid b~ the Sa~ parties of the seco~ pa~, do hereby grant and rel~se ~t~ said ~rtids o~ the second part, ~eir heirs ~d ~ssigas forever, ALL that piece, parcel or tract o~ ~mm la~, together with the buil~s thereon, sit,ted i~ the vi~a~ of M~ttituck, Town of So~theld, 0o~ty of Su~fo~ a~ State of New York, bo~d~ed ~d described ms ~ollews: Bo~ded Northerly by the Middle Ro~d, Easterly by the l~ad of He~e~t L~ 0orey, Southerly ~y the ~in ~ghway ~ W~sterl~by the lan~ of part 1~2~. of the ab ove g: second the abo~ That t~ That th~ first p~ to sa~d said pr~ set his In pres Frank O~ Ja~ry~ subsor~ le~d ~ Oompared being ~t Long I~L Oharles H. Gould. It is covenanted and agreed that the party of the first pert stmllhave the right to occupy and use the ~in ism ho~e ~t il A~ril l~t. 1~4. TOG~ with the ap~rte~es; a~ all the estate a~ rights of the p~rty of ~e first part in and to ~id praises. TO ~VE A~ TO HOLD the above grated ~r~ise~ ~ the mid ~arties of the second ~art, their heir- and ass~ fo~ver. AND the said ~rty ~oes cove~nt with the sa~ ~rties of the second part as follows: ~I~T. T~t the party of the first ~-~t ~ seized of the above praises in fee simple, ~d ~e ~od right to convey'the ~me. S~B. T~t the parties of the ~cond part shall quietly enjoy the ~ pr~se~; THIRD. T~t the mid praises are free rrm i~bra~es; FO~ T~t the p~rty of the first part will excite or proc~e a~ f~ther necessary assuage of the title to ~ praises; FI~ T~t the sm~ party will forever WA~ the title to said praises. IN W~N~S ~REOF, the said p~rty of the first part ~s hero,to set his ~ and seal the d~y a~ y~r first above written. In ~resence of ~LVAH S. ~FO~ L.S. Fra~ O. ~rker ~ State of N~ Yor~'[Oo~ty of S~folk ~: ~ ~is 2d ~y of Js,,~ry, in the ye~ ~e thousaM nine h~dred ~ tw~ty fo~ before me, the subscriber, perso~lly app~red Alvah S. Mulford to me pers~atly known to be the s~me person d~cribed ia and who ~ecute~ the foregoi~ i~tr~ent, ~d he ac~ow- led~d to me t~t he ~ecuted the same. Frank O. ~rker Not~[ Public, ~Recorded ~d~Jan~ry 1~4 ~ 4:~ P.M. O~par ed by: % /~ (5o ce~ts U.S.I.H.S. CAN.) THIS DEED, made the tenth ~ay of March in the year Nineteen H~ndred and Twenty, BETWEEN W~LIAN B. BEHT~U,S and NANNAH BERTELS, his wife, of the Oity of Wi]J~es-Barre, Lnzerne Oounty, Pennsylvania~ Grantors, and WILLIAM G. BOBB, and VERA BERTELS BOBB, his wife, of Flushing, Queens Connty, Long Island, New York, Grantees, WITNESSETH, ttmt in consideration-of Omo ($1.00) Dollar, in hsnd paid, the receipt whereof is hereby acknowledged, the said grantors do hereby grant and convey to the said grantees, ALL that certain lot, pieoe or parcel of land, situate, lying and t, 3651 146 JOHN RUTKOWSKI and L~ RUTKOWSKI, his wife, both eesidingal Mattituck, suffolk County, New Yo~k, pa~t les ~ ~ the first p~. EDWARD/RUTKOWSK! and IRENE RUTKOWSKI. his wife, ~L~ known County, York, r~at .Mattituck, Suffolk New too.el or, the U~ited Statea, ~d o~er v~uahle con~d~oa p~d by ~ ~.l~S of ~e ' ~ho l~ holFs and assi~s fo~, ~ t~t ce~ plot, pi~e ' BES~I~5 at a point on tho noeth~ely sido of ~ la~ Road where tho same ~ lntees~c~d by the division l~e between Beegan; ~ntng thence westerly along the noe~ly'a~do of said division l~no boteoon l~da of Rugkowsk[ ~d Borgen, thence southerly, and along tho dtvtaton ltne ~orosatds 95.7~ feot go tho noet~lF aide of the ~n Ro~d ag ghe ~ 5° BROWN. residing a~ East Marion, N.Y.~ At. ICE L. STRICKLAND, residing at 102-19 16hth Drive, Howard Beach, N.Y.; ADRIANA M. RAYMOND F. NINE, residing mg Mattituck, New York WITMF.~ETH, that the parry t~t the first part, in consblcration of ONE and O0/lO0 lying and being in the TOWN OF SOUTHOLD, at Mattttuok, County of Suffolk, State of New York, bounded and described as follows:- BEGINNING ag a point on the northerly llne Of Main Road at the south- easterly corner of the premises herein descPlbed adjoining land of Agnes B. Grabowski ou the east, said point being about 1400 feet more or less from the westerly line of Elijahts Lane as measured along said northerly line of Main Road. F~om said point of beginning continuing thence along the northerly line 6f Main Road S.88° 08' 20" W. 143.57 feet to land of Edward Rutkoskl; running thence along said land of Edward Rutkoski N.1B° 04t 50" W. 90.17 feet to/land of John Rutkoski; run~tng thence along said land of John Rutkoskl N. 82° 46~ 20" E. llS.12 feet to a monument and land of Agnes B. Grabowskl; running thence along said land ~f Agnes B. Grabowski S. 23° 02t 10" E. 107.55 feet to the point ar place of beginning. THI~INDENTURE, madethe// dayoi October , nineteen hundred and sixty-one BETWEEN JOHN RUTKOSKI and LAURA RUTKOSKI, his wife, residing at Hattituck, Suffolk County, New York, pa~y o£ the first part, and RAYMOND P. NINE, residing at Mattituck, Suffolk ~ounty, New York, WITNE.~.~£TH, that the party 9i the first part, in consideration, of One and 00/100 .......... ................... ~ ................................. ($1.00) _ _.dolar~, lawinlmoney o£ the United States, and other good and valuable consideration by the party of the second par~ does hereby grant and rele~ze unto the party of the second part, the heirs or I34ng and be~gJlm~ at Mattituck, To, wu of Southold, Suffolk County, New York, bounded a~d described as follows: BEGINNING at an Iron pipe set at the northeasterly corner of land o~ Edward Rutk~ski, adjoining land of the party of the first part, and running thence along said land of the party of the first part on the extension easterly of the northerly line of said laud of Edward Ratkoski, N. 85° 27~ 20" E. 114.38 feet to land of Agues B. Gpabowski; thenc~ along last described land, S. 23° 02~ lO" E. 18.41 other land of the p~rty of the second part; thence along last described land, S. 82° 46~ 20, W. 118.12 feet to a concrete monument and said land of Edward Rutkoski; thence along last described land, N. l0 50' W. 23.10 feet to the point of beginning. THiiif~l~F.~r~Ui~d, th~ 9t~ da~of ~anuary ,nincteenhundr,dand sixty-three BETWEEN RAYMOND F. NINE, residiat at Mattituck, Towm of Southold, Stiff elk 0ou~ty, New Yo~k, party of the first part, and .F_~DIgAi~D I~, I~I~I~OI~T 8fid IP..EI~ R'U~t£OW~I, his wife, si. So knowu as EDWARD F, t~l~Ol3IiI end IRF.,-q'E RO'q~'03tiI, his wife, residing at Mat~ltuck, Town o£ Bou~hold, Sulfolk County, I~ew Io~k, party of thc second part, WiTNE.S$1rlTL that the party of the first l~rt, i~con~ideratlonof One azlcl 00/100 ........... .................................................. ($ 1.00 ) BEGINN~2i~ at a point on the nox-therly line of Main Road at the southeasterly comer of the premises herein described adjoining land of Ag~os B. Grabowski on the east, said point being about 1400 feet said northerly lime of Maim Road; from said ~oimt of beginning oon- tinuing thence along the northerly line of Maim Road, Routh 88 20" West 143.57 feet to land of Edwa~i RutkoskiI x~vxming thenoe said ladd of Edwsmd Rutkoski, North 10° 01~! 50" West 113.27 feet to land of John Rutkoski; running thence along said land of John Rutkoski, North 85° 27m 20" East 114.38 feet to land of Ag~es B. ~abowskil OFFICE ADDRESS: OFFICE HOURS & PHONE 53095 ROUTE 25 - PO. BOX 14[)9 MON FRI S:00 AM TO 4:00 PM SOUTHOLD, NY 11971 0499 631 765 1803 FAX: 631 765 5189 473889 115.-2-12 TOWN OF SOUTHOLD CONSOLIDATED REAL PROPER'i'Y TAX BILL DECEMBER 1, 2009 - NOVEMBER 30, 2010 - TAXES BECOME A LIEN DECEMBER l, 2009 382 14 14584 18375 Route 25 0.33 STAR (ENH) SCHOOL 320,916,530 1,727,334 210 Firs..t Half: 14535 ~n¢~.~nd Half: 14535 LEVY DESCRIPTION MattJtuck School Mat~tuck Library 1 Family Res Rutkoski Irene PO Box 381 Mattituck, NY 11952-0381 12/3/09 Rutkoski, Irene ASSESSED VALUE $3,405.62 1/8/09 $3,405.62 5/29/09 I-EVY % TAXABLE VALUE 800 6,700 1{30% OF FULL VALUE TAX At~OUNT TOTAL TAX AMOUNT 58.93% 5,380 760.804 -0.70% 4,093.13 4.70% 6,700 ., ~ 48:743 100% 326.58 Suffolk Coun~ Tax Southold Town Tax NYS Real Prop TaxLaw MTA Payroll Tax Mattituck FD Mattituck Park Solid Waste Distdct Waste Water Distdct 1.60% 63.63% 6~700 I 16.537 -3.60% 110.80 1.60% 23.57% 6,700 i 244.380 5.80% 1,637,35 4,419.71 110,80 23.57% 1,637.36 0.21% 6,700 2.152 -53.20% 14.42 0.06% 6,700 .671 100:00% 4;50 7.11% 73.724 -4.70% 493.95 1.82% 181918 -3.60% 126.75 1.99% 20.610 44.90% 138.09 0.00% 6,700 .045 -2.70% .30 11.19% 778.01 SECOND HALF TAX 3,472.94 TOTAL TAX LEVY ~ 6,945.87 FIRST HALF TAX 3,472.93 DUE DEC. 1, 2009 PAYABLE WITHOUT PENALTY TO JAN 10, 2010 DUE DEC 1, 2009 PAYABLE WITHOUT PENALTY TO MAY 31 r 2010. SEE REVERSE OFFICE ADDRESS: OFFICE HOURS & PHONE 53095 ROUTE 25 P.O. BOX 1400 MON FRI 8:00 A~I TO 4:00 PM SOUTHOLD, l~f 11971-0499 6317765 1803 F~K: 631-765-5189 473889 115.-2-13 TOWN OF $OUTHOLD C~NSOLIDATED REAL PROPERTY TAX BILL DECEMBER 1, 2009 NOVEMBER 30, 2010 - TAXES BECOME A LIEN DECEMBER 1, 2009 382 14 14585 18525 Route 25 0.4 320,916,530 1,727,334 312 Vac w/imprv RutkOSki Irene PO Box 381 Mattituck, NY 11952-O381 First Half: 14536 Second Half: 14536 $1,225.16 1/8/09 $1,225.16 5/29/09 LEVY DESCRIPTION Mattituck School Mattituck Library LEVY % TAXABLE VALUE 64.12% 2,100 4.11% 2;100 Suffolk County Tax 1.39% 2,100 Southold Town Tax 20.60% 2,100 NYS Real Prop TaxLaw MTA Payroll Tax Matfituck FD Mattituck Park Solid Waste Distdc[ Waste Water District 12/3/09 900 2,100 Rutkoski, Irene ASSESSED VALUE ~10o L VY ANGE ,T~ A%T& 760.804 .0,70% 48.743 1:00% 68.23% · 16537 ~360% .39% 244.380 5.80% TAX AMOUNT 100% OF FULL VALUE 1,597.69 [olo] TOTAL TAX AMOUNT 102.36 1,700.05 34.73 34.73 513.20 20.60% 0.18% 2,100 -53.20% 4.52 0.06% 2,100 .671 100:00% 1.41 621% 2,!00 73.724 -4.70% 154.82 1.59% 2,100 18 9'1~ 39.73 1.74% 2,100 20.610 43.28 0.00% 2,100 .045 ~2.70% .09 243.85 FIRST HALF TAX 1,245.91 SECOND HALF TAX 1,245.92 TOTAL TAX LEVY ~ 2,491.83 DUEDEC. 1,2OO9PAYABL£WiTHOUTPENALT~'TO JAN, lO, 2010 DUEDEC. 1 2009PAYAgLEWITHOUTPENALTYTOMAY31r2010 SEEREVERSE TOWN OF $OUTHOLD PROPERTY RECORD CARD OWNER FOI~MER OWNER~ , . :ES. ~1£ I~EAs- LAND IMP. · N'~ 0 ,6'0 o AGE NEW NOR~AAL TOTAL FARM Fa rm AC re 'illable. 3 Voodland wompland rushland {ot~e Plot DATE BUILDING CONDITION Value Per Acre VILLAGE LOT E DISTRICT ~ ACREAGE ~ TYPE OF BUILDING IND. CB. MISC. ABOVE Value FRONTAGE ON WATER FRONTAGE ON ROAD BULKHEAD .¢ DOCK Est. Mkt. Value BOARD OF APPEALS Bldg. I !Foundation i Bath ension Basement ~ Floors ension Ext. Walls Interior Finish ension Fire Place Heat Porch Roof Type Porch Rooms 1st Floor ezeway Patio Rooms 2nd Floor 'age /-7/0 ~'.~C) T- /.,~.O0 /,~ /.3.00 Driveway Dormer B. OWNER STREET 1 ~;~'~ VILLAGE DIST. SUB. ~ W' ~' I ~I~ ~ P~ 6F BUILDING ~ / ~ S~S. VL. FARM CO~. ~B." MICS. Mkt. ValUe ., LAN D IMP. TOTAL DATE REMARKS , , AGE BUILDING CONDITION NEW NORMAL BELOW ABOVE. ~U~ FARM Acre Value Per Value Ac re rillable FRONTAGE ON WATER _N°~l°nd FRO~IAG[ O~ ROAD ~ D ~ [, ~ ~eodowl~nd DEPTH ffouse Plot BULKH~D rotal ~ ~ DOCK iCOLOR TRIM M. Bldg. Extension Extension Extension Porch Foundation Basement ~orch Ext. Walls 3reezeway Fire Place .Rarage Type Roof ~atio Total Recreation Room Dormer ~ G L Ba~h JFloors ~'~ ~ InteriorFinish Heat Robins 1st Floor Rooms 2nd Floor Driveway Diner"re LR. DR. BR. FIN. B ELIZABETH A. NEVILLE, RMC, CMC TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (631) 765-6145 Telephone (631) 765-1800 southoldtown.northfork.net OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD TO: FROM: DATED: RE: Southold Town Zoning Board of Appeals Elizabeth A. Neville December 10, 2010 Zoning Appeal No. 6445 Transmitted herewith is Zoning Appeals No. 6445 of Patricia Moore for The Estate of Irene Rutkowski- the Application to the Southold Town Zoning Board of Appeals to Unmerge Property. Also enclosed is the Applicant's Project Description, Questionnaire, Short Environmental Assessment Form, Agricultural Data Statement, Transactional Disclosure Form, LWRP Consistency Assessment Form, Cover Letter from Patricia C. Moore Dated December 6, 2010, Authorization Letter from Judith R. Barker to Patricia C. Moore to Represent them in This Matter Dated December 3, 2010, Notice of Disapproval from Building Department Dated November 16, 2010, Copy of Application for Building Department with Disapproval Dated November 16, 2010, Certificate & Report of Titles from First American Title Insurance Company for Tax Map No. 1000-115.-2-12 Dated September 10, 2010, Certificate & Report of Titles from First American Title Insurance Company for Tax Map No. 1000-115.-2-13 Dated September 10, 2010, Four Pages of Indenture Dating from March 7, 1910 to April 1, 1924, Copy of Deed Dated December 18, 1953, Copy of Deed Dated September 28, 1961, Copy of Deed Dated October 17, 1961, Copy of Deed Dated January 9, 1963, Copy of Tax Bills for Irene Rutkoski for 18525 8* 18375 Route 25, Two Copies of Property Record Cards-One for 18525 Rte 25 and 18375 Rte 25 (Both Sides), Copy of Survey Showing Property as it Exists Dated September 21, 2010 Prepared by Peconic Surveyors, P.C. for Lot 12, Copy of Survey Showing Property as it Exists Dated September 21, 2010 Prepared by Peconic Surveyors, P.C. for Lot 13. Town of Southold P.O Box 1179 Southold, NY 11971 Date: 12/10/10 * * * RECEIPT * * * Receipt~: 94844 Transaction(s): 1 1 Application Fees Check#: 1362 Reference 6445 Total Paid: Subtotal $150.00 $150.00 Name: Barker Iii, William L Po Box 728 1705 Grand Ave Mattituck, NY 11952 Clerk ID: CAROLH Internal ID: 6445 ZBA TO TOWN CLERK TRANSMITTAL SHEET (Filing of Application and Check for Processing) DATE: 12/10/10 ZBA # NAME CHECK # AMOUNT TC DATE STAMP RECEIVED 6445 Rutkowski, Irene Estate 1362 $150.00 of 0[0~ 6 33C] Soutl ~old Town Clerk $150.00 By__ Thank fou. FORM NO, 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. APR 8 2011 BOARD OF APPEALS CERTIFICATE OF OCCUPANCY Da=e: 04/07/1~ THIS CERTIFIES thaC the b~ilding BARN Location of Property 18525 MAIN RD MATTITUCK {HOUSE NO.) (STREET) (HANLET) County Tax Map NO. 473889 Section 115 Block 0002 Lot m~/vi~ion .............. Filed Map No. -- Lot No. i co~forms suk~tantially to the Regulre~ents for a ONE F~MILY DWELLING built prior to APRIL 9, 1957 pur~,~t to which ~ERTIEICATE OF OCCOP$~NCY/~4BE~ Z- 34899 dated APRIL 7, 2011 was issued, and conforms to all of the requirements of the applicable provisions of the law, The occupancy for which this certificate is issued i~ BARN, The certificate is issu~ to IRENE RUTKOSKI of the aforesaid building, (OWNER) COUNTY DEP~T~AF~ OF H~a_~7{ ~/PPROVAL ELRL-r~ICAL CERTXFICAT~ ~L~ CIERTIFICATION DA'r~D Rev. 1/8I N/A N/A FORM ~0. 4 TOWN OF SOUTHOLD BUILDING DEPART~NT Office of the Building Inspector Town ~all Southold, N.Y. PRE EXISTING CERTIFICATE OF OCCUPANCY BOARD OF APPEALS No: Z- 34888 D~te: .9!/07/11 THIS C~RT/F/~E t~at the build/ng DWELLING Location of Property 18375 MAIN RD (~OURE NO.) COWry T~ ~ NO. 473889 S~ction 115 S~ivisi~ Fil~ ~p No. MATTITUCK (STREET) (HAMLET) B/ock 0002 L~t 012 con~or~s subetantla],ly to the Hequireme~ts for a ONE FAMILY DWELLING built prior to APRIL 9~ 1957 pursuant to which CERTIFICATE OF OC~/~3~ER Z- 34888 ~a~ed APRIL 7, 2011 was issued, and conforms to all of the r~quirements of the applicable provisions of the law. The OCCUpancy for which this csrti£icare is issued is ONE FAMILY DWELLING WITH REAR COVERED PATIO ~ ATTACHED O/~E CAR GARAGE. * The certificate is i~sued to IRF~NE RUTKOSKI ESTATE ( OWNER of the aforesaid building. ~/A ~/A Rev. 1/81 10161 STATE OF NEW YORK) ) SS: COUNTY OF SUFFOLK) Karen Kine of Mattituck, in said county, being duly sworn, says that she is Principal Clerk of THE SUFFOLK TIMES, a weekly newspaper, published at Mattituck, in the Town of Southold, County of Suffolk and State of New York, and that the Notice of which the annexed is a printed copy, has been regularly published in said Newspaper once each week for 1 week(s), successively, commencing on the 24th day of March1 2011. Principal Clerk Sworn to before me this Il .~ ~;~ day of LEGAL NOTICE SOUTHOLD TOWN ZONING BOARD OFAPPEALS THURSDAY APRIL 7, 2011 PUBLIC HEARINGS NOTICE IS HEREBY GIVEN, put- suant to Section 267 of the Town Law and Town Code Chapter 280 (Zoning), Town of Southold, the following public hear- ings will be held by the SOUTHOLD TOWN ZONING BOARD OF AP- PEALS at the Town Hall, 53095 Main Road, P.O. Box I179, Southold, New York 11971-0959, on THURSDAY 9'.30 a.m. - ANNE R. BUNTING g6455 - Request for Variance from Art. XXII Code Section 280-116A(1), Art. XXIII Section 280-14 and Art./II Sec- tion 280-15F and the Building Inspec- tor's January 24, 2011 Notice of Disap- proval based on a building permit ap- plication for additions & alterations to code requh-ed setback of 100 feet from the top of bluff, 2) Accessory structure at less than the code required setback of 100 feet from the top of bluff, 3) less than the code required front ya?d setback of the code required front yard setback of 60 feet on water front property at: 2427 Isabella Beach Rd.,(adj. to Block Island Sound) Fmhers Island, NY. SCTMg10G0- 10-6-14.1 and 11- I-7.5. oI~Dl~.~or's February 16, 2011 Notice J.0:40 a.m.: JAMES and KAREN ~ - Request for Variance from Art. XXIII Cede Section 280-124 and the Building Inspector's December 16, 2010 Notice of Disapproval based I on an application for building permit to construct accessory in-grouod swim- ming pool and pool house at; lot coy erage of more than the code required 20%. at: 2855 Laurel Trail Laurel, NY. SCTM#1000-1254-24.9. 11.'00 a.m. - DAISy M. FOLK 0645_0 - This is a request for a Waiver of Merg- er under Article II, Section 280-10A, to unmerge land identified as SCTM gi000-59~-10, based on the Building Inspector's December 16, 2010 Notice of Disapproval, which states adjoining nonconforming lots held in common ownership shall merge until tile total lot size conforms to the current bulk schedule (minimum 40,000 square feet in this RM0 Residential Zone District) this lot ia merged with lot 11. Property located at; 7599 & 7475 Soundview Ave,, (adj. to 2 Private Rd~) Southold, NY. } 11'~ a.m.. JAMES CONNOL~,y 1~5454 - R~.XlUeSt for Variance from Arti- cle XXIII Code Section 280-124 and the Building Inspector's February 4, 2011 ~otice of Disapproval based on a build- lng permit application for porch addi- tion to er&sting dwelling at; at tess than the code required front yard setback of 50 feet, at: 5575 Sound Ave,, Mattituch, NY. 8CTM#1000-121-1.3.2. ..... - Request for Variance from Art. XXII Code Sec- tion 280-116 and section 280-15 and the Building Inspector's January 19, 2011 Notice of Disapproval based on an ap plication for building permit to construct accessory in-groumi swimming pool and existing shed at; 1) bulkhead setback of less than the code required 75 feet for the pool, 2) location other than the code required rear yard for the shed at: 415 Harbor Lights Dr. (adj. to creek or ca- hal), Southold, NY. SCI'M# 1000-71 2-4. ~s~201'1' PUBLIC--STATE ,OF NEW yORt~ No. 01-VO~I05050 2v.,,~iitled in SuffotR County 12:00 mm. - NORTH FORK COM- MUNIT~ THEATER #6460 - Request for Variance fiom A~ t IIi Code Sectio~ 280-46 and the Building Inspector's De- cember 1, 2010~ Notice of Disapproval based on an application for building per i mit for lot line change at; 1) lot size less than the code required 20,000 sq. ft. per Butk schedule in HB District, 2) less than the code required rear yard setback of 25 feet, 3) less than the code required side yard setback of 10 feet, at: 12700 Sound Ave. and 12605 Main Rd., Mattituck, NY SCTM#1000 141-4-26&32.L Carryover Hearings, continued from prior meetings and pending addifiona[ information: Adjourned from Public Hearing Feb- mary 3, Z011: L-00 mm.- IRENE RUTKOSKI ES- TAT~ ~4~ The Board of Appeals will hear all · persons or their representatives, desir- ing to be heard at each hearing, and/or desiring to submit written statements before the conclusion of each hearing. Each hearin will not start earlier than designated ~ve. Fries are available for review, during regular business hours and prior to the day of the hearing. If you have questions, please contact our office at (631) 765-1809, or by emalk Vic ki.Tot h@Town. Sout hold.ny, us. Dated: March 7, 2011 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN, CHAIR- PERSON BY: V'~ki Toth 54375 Main Road (Office Location) 53095 Main Road (Mailing/USPS) P.O. Box 1179 Southold, NY 11971-0959 BOARD MEMBERS Leslie Kanes Weisman, Chairperson James Dinizio Gerard R Goehringer George Homing Ken Schneider Southold Town Hall 53095 Main Road · RO. Box 1179 Southold, NY 11971-0959 Office Location: Town Annex/First Floor. Capital One Bank 54375 Main Road (at Youngs Avenue) Southold, NY 11971 http://southoldtown.northfork.net ZONING BOARD OF APPEALS TOWN OF $OUTHOLD Tel. (631) 765-1809 · Fax (631) 765-9064 LEGAL NOTICE SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY, FEBRUARY 3, 2011 PUBLIC HEARING NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law and Town Code Chapter 280 (Zoning), Town of Southold, the following public hearing will be held by the SOUTHOLD TOWN ZONING BOARD OF APPEALS at the Town Hall, 53095 Main Road, P.O. Box 1179, Southold, New York 11971-0959, on THURSDAY~ FEBRUARY 3~ 20tt: 10:10AM - IRENE RUTKOWSKI ESTATE #6445 - This is a request for a Waiver under Code Article II, Section 280-10A, to unmerge land identified as SCTM #1000-115-2-13, based on the Building Inspector's November 16, 2010 Notice of Disapproval citing Zoning Code Section 280-10A, which states that the nonconforming lots merged until a total lot size conforms to the current bulk schedule (minimum 40,000 square feet in this R-40 Residential Zone District) this lot is merged with lot 12 to the west, at: 18525 and 18375 Route 25 Mattituck, NY. SCTM#1000-115-2-13 and t2. The Board of Appeals will hear all persons, or their representatives, desiring to be heard at each hearing, and/or desiring to submit written statements before the conclusion of each hearing. Each hearing will not start earlier than designated above. Files are available for review during regular business hours and prior to the day of the hearing. If you have questions, please contact our office at (631) 765-1809, or by email: Vicki.Toth~,Town. Southold.ny.us. Dated: January 10, 2011 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN, CHAIRPERSON By: Vicki Toth 54375 Main Road (Office Location) 53095 Main Road (Mailing/USPS) P.O. Box 1t79 Southold, NY 11971-0959 ZONING BOARD OF APPEALS MAILING ADDRESS and PLACE OF HEARINGS: 53095 Main Road, Town Hall Building, P.O. Box 1179 Southold, NY 11971-0959 (631) 765-1809 Fax 765-9064 LOCATION OF ZBA OFFICE: Town Hall Annex at North Fork Bank Building, 1st Floor 54375 Main Road and Youngs Avenue, Southold website: http://southtown.north fork.net January 7, 2011 Re: Town Code Chapter 55 -Public Notices for Thursday,February 3, 2011 Hearing Dear Sir or Madam: Please find enclosed a copy of the Legal Notice describing your recent application. The Notice will be published in the next issue of the Times Review newspaper. 1) Before January 17th: Please send the enclosed Legal Notice, with both a Cover Letter including your telephone number and a copy of your Survey or Site Plan (filed with this application) which shows the new construction area or other request, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, to all owners of property (tax map with property numbers enclosed), vacant or improved, which abuts and any property which is across from any public or private street. Use the current owner name and addresses shown on the assessment rolls maintained by the Southold Town Assessors' Office, or Real Property Office at the County Center, Riverhead. If you know of another address for a neighbor, you may want to send the notice to that address as well. If any letter is returned to you undeliverable, you are requested to make other attempts to obtain a mailin.q address or to deliver the letter to the current owner, to the best of your ability, and to confirm how arranqements were made in either a written statement, or durin.q the hearinq, providinq the returned letter to us as soon as possible; AND not later than January 24th: Please either mail or deliver to our office your Affidavit of Mailin.q (form enclosed) with parcel numbers, names and addresses noted, along with the green/white receipts postmarked by the Post Office. When the green signature cards are returned to you later by the Post Office, please mail or deliver them to us before the scheduled hearing. If any envelope is returned "undeliverable", please advise this office as soon as possible. If any signature card is not returned, please advise the Board during the hearing and provide the card (when available). These will be kept in the permanent record as proof of all Notices. 2) Not Later January 26th: Please make arrangements to place the enclosed Poster on a signboard such as cardboard, plywood or other material, posting it at the subject property seven (7) days (or more) prior to hearing. (It is the applicant/agents responsibility to maintain sign until Public Hearing) Securely place the sign on your property facing the street, not more than 10 feet from the front property line bordering the street. If you border more than one street or roadway, an extra sign is supplied for posting on both front yards. Please deliver or mail your Affidavit of Postin.q for receipt by our office before February 1,2011. If you are not able to meet the deadlines stated in this letter, please contact us promptly. Thank you for your cooperation. (PLEASE DISPLAY YOUR HOUSE NUMBER ALWAYS). Very truly yours, Zoning Appeals Board and Staff Encls. NOTICE OF HEARING The following application will be heard by the Southold Town Board of Appeals at Town Hall, 53095 Main Road, Southold: NAME RUTKOWSKI, I. ESTATE OF #6445 MAP # 115-2-12 & 115-2-13 VARIANCE Waiver of Merger REQUEST Unmerge undersized lot DATE: THURS, FEB. 3, 2011 10:10 AM If you are interested in this project, you may review the file(s) prior to the hearing during normal business days between 8 AM and 3 PM. ZONING BOARD-TOWN OF SOUTHOLD 765-1809 STATE OF NEW YORK) ) SS: COUNTY OF SUFFOLK) Karen Kine of Mattituck, in said county, being duly sworn, says that she is Principal Clerk of THE SUFFOLK TIMES, a weekly newspaper, published at Mattituck, in the Town of Southold, County of Suffolk and State of New York, and that the Notice of which the annexed is a printed copy, has been regularly published in said Newspaper once each week for 1 week(s), successively, commencing on the 20th day of January, 2011. / "- ' 'Principal Clerk Sworn to before me this LEGAL ~-OTICE SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY FEBRUARY 3, 2011 PUBLIC HEARINGS NOTICE IS HEREBY GIVEN, pur- suant to Section 267 of theTown Law and Tovm Code Chapter 280 (Zoning),Town of Southold, the following public hear- ings will be held by the SOUTHOLD TOWN ZONING BOARD OF AP- PEALS at the Town Hall, 53095 Main Road, EO. Box 1179, Southold, New York 11971-0959,on ~ RUARY 3. 2011: 9.30 A.M.- MARY ANN PRICE 06447 - Request for Special Exception tinder Chapter 280-45B(8). Owner re- quests authorization to operate a flea market at: 730 Love Lane Mattituck, NY. 9:~0 A.M.- MLLIAM C. GOGGINS and DONNA M. GOGGINS ~o444 - Applicant requests a Special Exception under Article III, Section 280-13B(13), The Applicant is the owner requesting authorization to establish an Accessory Apartment in an accessory structure at; 8755 New Suffolk Road (Fifth Street) (adj. to Great Pecoinc Bay) New Suffotk. NY SCTM#1000-117-10-14.1. ~- This is a request for a Waiver under Code Article 1I, Section 280-10A. to unmerge land identified as SCTM #1000-115-2-13, based on the Building Inspector's November 16, 2010 Notice of Disapproval citing Zoning Code Section 280-10A, which states that the nonconforming lots merged until a total lot size conforms to the current day of bulk schedule (minimum 40,000 square t~et in this R-40 Residemiai Zone Dis- trict) this lot is merged with lot 12 to the west, at: 18525 and 18375 Route 25 Mattituck, NY. SC'tM#1000-115-2-13 and 12. 10:30 A.M.- JEFF ANDRADE 06435 - (adj. from 1/6/llPH)Request for Vari- ance from Code Section 280-13 and 280- 15 and the Building Inspector's Septem- ber 29,2010 Notice of Disapprovat based on an application for building permit to construction an accessory structure 1) proposed buitding is not accessory to existing structure, 2) accessory structure exceeding the maximum 750 sq. ft. al- lowed per code; at: 43850 Main Rd. (SR 25), Peconic, NY. SCTM#1000-75-6-4. 10:50 A.M.- NANCY D. ARNZEN plicant requests a Special Exception under Article III, Section 280-13B(13). The Applicant is the owner requesting authorization to establish an Accessory Apartment in an accessory structure at: 145 Wave, crest Lane, Mattituck, NY. lg:IS A.M.- $OHN and DANIELLA VENETIS #6313 - (Re-opened by Res- olution to clarify the record) Requests for variances under Sect. 280-116(B) and 124, based on the Building Inspector's August 17, 2009 Notice of Disapproval concerning an application for demolition and a building permit for a new single family dwelling at; 1) less than the code required minimum setback of 75 feet from a bulkhead, 2} less than the code required front and rear yard setback of 35 feet, 3) less than the code required combined side yards of 25 feet, 4) more than the code required 20% lot coverage (buildable area), 5) 280-a access, at: 2600 Takaposha Road, (adj. to Corer Harbor) Southo[d; CTM 1000-87-6-4. 11:15 A.M.- JOHN and DANIELLA ~- (Re-Opened by Res- olufion to clarify the record) Requests for Variances under Sections 280-116-B and 280-124. based on the Building In- spector's April 20.2010 Notice of Disap- proval concerning an application for re- constmctinn and second floor addition, which new construction will be: 1) less than the code-required minimum of 75 feet from the bulkhead, 2) less than 35 2011. NOTARY PUBLIC-STATE OF NEW NO. 01"V06105050 Qualified in Suffolk Courtly 25 feet for both (combined) minimum age (building area). Location of Prop; o fy: 2600 Takaposha Road, (adj. to Corey Harbor) Southold; CTM 1000-87-6-4. L'00 P.M. - REGINA'5 GAR- l~ - (Re-opened from lng building, and the Building Iaspec- prior meetings and pending additional Adjourned from Public Hearing Jan- office at (631) 765-1809, or by emaih 54375 Main Road (Office Location) 53095 Main Road (MaffingFLISPS) P.O, Box 1179 ZONING BOARD Of APPEALS TOWN Of SOUTHOLD: NEW YORK In the Matter of the Application of ESTATE OF IRENE RUTKOSKI (Name of Applicant) SCTM Parcel #1000-115-2-13 & 12 COUNTY OF SUFFOLK) STATE OF NEW YORK) AFFIDAVIT OF MAILINGS I, BETSY PERKINS, residing at Mattituck, New York, being duly sworn, depose and say that: On the/'d( day of January, 2011, I personally mailed at the United States Post Office in Southold, New York, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, a true copy of the attached Legal Notice in prepaid envelopes addressed to current owners shown on the current assessment roll verified from the official records on file with the ( X ) Assessors, or ( ) County Real Property Office , for every property which abuts and is across a public or private street, or vehicular right-of-way of record, surrounding the applicant's property. Sworn to before me this d:~ day of January, 2011 ' ( (No~ry Public) I~A~^R~ C. RUTKOWS~ Notary Public, State of New York No. 4982528 Qualified_in Suffoll~ Commission m(pire~ June PLEASE list, on the back of this Affidavit or on a sheet of paper, the lot numbers next to the owner names and addresses for which notices were mailed. Thank you. RECEIPT FROM: RECEIPT J 7192 6463 311o cooo FROM: Moc~e Law Office RE: e/o rutkoski zba hearing 7192 6463 3110 0COO 8504 FROM: Moore LaW Offi?e FROM: MoO¢e Law Office RE: e/o rutkoski zba hearing RECEIPT 71~2 ~!63 311o oooo 8528 FROM: SEND TO: HENRY & HELEN RUTKOSKI 18275 MAIN ROAD MATTITUCK NY 11952 SEND TO: HENRY & HEL£N RUTKOSKI 18275 MAIN ROAD MA~fITUCK NY 11952 FEES: FEES: Postage 044 o~4 RECEIPT FROM: SEND TO: pINDAR VINEYARD LLC 591-A BICLYCLE PATH PONT JEFFERSON NY 11776 FEES: 0 44 postage 2 80 FROM: SEND TO: JOHN G & CONNIE S JOHNSOI PO BOX 1667 MA3TITUC Y- NY 11952 FEES: o44 Postage 2 BO Certified Fee Return R 230 sEND TO: HENRY & HELEN RUTKOSKI 18975 MAIN ROAD SEND TO: CHERYL FURMAN 3~20MAIN ROAD CUTCHOGUENY11935 FEES: postage FROM: o 44 FEES: 54 T ~,, SEND TO: DANIEL KNUTH FEES: Postage 0 44 / / SEND TO: CHERYLFURMAN 3620 MAIN ROAD CUTCHOGUENY11935 FEES: Postage 044 Certified Fee 280 ! RECEIPT 7192 64~3 3110 0000 8573 FROM: Moore Law Office RE: eld rutkoski zba hearing RECEIPT 7192 6463 3110 0000 8560 FROM: SEND TO: FEES: Postage 0 44 ,54 E SEND TO: FEES: 044 T i~,~MARK OR I MOORE LAW OFFICE 51020 MAIN ROAD SOUTHOLD NY 11971 4. Restricted Delivery? 3. Service Type (Extra Fee) [] Yes CERTIFIE~ 2. Article Number 7192 6463 3110 0000 8511 Signature: (CJAddressee or (3Agent) Date of (Please Print Clearly) 7192 6463 3110 0000 8511 t. Article Addressed To: HENRY & HELEN RUTKOSKI 18275 MAIN ROAD MATTITUCK NY 11952 MOORE LAW OFFICE 51020 MAIN ROAD SOUTHOLD NY 11971 A. Signature: (E3Addressee or [~Agent) X By: Clearly) 7192 6463 3110 0000 8498 C, Date of Deliver y Address t. Article Addressed To: HENRY & HELEN RUTKOSKI 18275 MAIN ROAD MATTITUCK NY 11952 MOORE LAW OFFICE 51020 MAIN ROAD SOUTHOLD NY 11971 City State ZIp + 4 Code 4. Restricted Delivery? 3. Service Type (Extra Fee) [] Yes CERTIFIED 2. Article Number 7192 6463 3110 0000 8566 7192 6463 3110 0000 8566 t. Article Addressed TO: DANIEL KNUTH 18600 RTE 25 MATTITUCK NY 11952 ESTATE OF IRENE RUTKOSKI NEIGHBOR LIST SCTM: 1000-115-2-12 & 13 HENRY & HELEN RUTKOSKI 18275 MAIN ROAD MATTITUCK NY 11952 SC'FM: 1000-115-2-10.2 HENRY & HELEN RUTKOSK1 18275 MA1N ROAD MATTITUCK NY 11952 SCTM: 1000-115-2-10.1 HENRY & HELEN RUTKOSKI 18275 MAIN ROAD MATTITUCK NY 11952 SCTM: 1000-115-2-11 CItERYL FURMAN 3620 MAIN ROAD CUTCItOGUE NY 11935 SCTM: 1000-115-2-9.2 CI IERYI, FURMAN 3620 MAIN ROAD CUTCHOGUE NY 11935 SCTM: 1000-115-2-9.3 PINDAR VINEYARD 1,I,C 591-A BICLYCLE PATti PORT JEFFERSON NY 11776 SCTM: 1000-108-4-1.1 JOHN G. & CONNIE S. JOHNSON PO BOX 1667 MATTITUCK NY 11952 SCTM: I000-115-6-2 DANIEL KNUTH 18600 RTE 25 MAT'I'I'FUCK NY 11952 SCTM: 1000-115-6-3 SANDRA ZAREMBA 18700 RTE 25 MATTITUCK NY 11952 SCTM: 1000-115-6-4 PAUL & BETH BOROWY 18800 RTE 25 MATTITUCK NY 11952 SCTM: 1000-115-6-5 MOORE LAW OFFICE 51020 MAIN ROAD SOUTHOLD NY 1197i A. Signature: (DAddressee or DAgent) X I 4. Restricted Delivery? I 3. Service Type I ~ (Extra Fee) [] Yes CERTIFIE~ '= 2. Article Number ~ ~J 7192 6463 3110 0000 8535 ~ ~ Received By: (Please Print Clearly) Date of Deliven/ 7192 6463 3110 0000 8535 Article Addressed To: CHERYL FURMAN 3620 MAIN ROAD CUTCHOGUE NY 11935 MOORE LAW OFFICE 51020 MAIN ROAD SOUTHOLD NY 11971 7192 6463 3110 0000 8542 1. Article Addressed To: PINDAR VINEYARD LLC 591-A BICLYCLE PATH PORT JEFFERSON NY 11776 MOORE LAW OFFICE 51020 MAIN ROAD SOUTHOLD NY 11971 . Received By: 4. Restricted Delivery? 3. Service Type (Extra Fee) [] Yes CERTIFIED 2. Article Number 7192 6463 3110 0000 8573 7192 6463 3110 0000 8573 1. Article Addressed To: SANDRA ZARE~BA 18700 RTE 25 MATTITUCK NY 11952 4, ~estricted Delivery? J3. Service Type (Extra Fee) [] YesI CERTIFIED 2. Article Number 7192 6463 3110 0000 8542 MOORE LAW OFFICE 51020 MAIN ROAD SOUTHOLD NY 11971 7192 6463 3110 0000 8535 CHERYL FURMAN 3620 MAIN ROAD CUTCHOGUE NY 11935 JlllJJmmmJJJmJlmllJJlmJmJlm. JJJ ZONING BOARD OF APPEALS TOWN OF SOUTHOLD: NEW YORK In the Matter of the Application of ESTATE OFIRENE RUTKOSKI AFFIDAVIT OF SIGN POSTING Regarding Posting of Sign Upon Applicant's Land Identified as 1000-100-115-2-13 AND 12 COUNTY OF SUFFOLK) STATE OF NEW YORK) I, Judith R. Barker residing at 1705 Grand Ave., Mattituck, New York being duly sworn, depose and say that: On the~_.~ day of January, 2011, I personally placed the Town's official Poster, with the date of hearing and nature of the application noted thereon, securely upon the property, located ten (10) feet or closer from the street or right-of-way (driveway entrance) - facing the street or facing each street or right-of-way entrance*; and that I hereby confirm that the Poster has remained in place for seven days prior to the date of the subject hearing date, which hearing date was shown to be THURSDAY, FEBRUARY 3, 2011. ~Norn to b ,ecf~r~ ~ me this day of v~--.' ,2011 *near the entrance or driveway entrance of the property, as the area most visible to passersby. BOARD MEMBERS Leslie Kanes Weisman, Chairperson James Dinizio Gerard P. Goehringer George Homing Ken Schneider Southold Town Hall 53095 Main Road · P.O. Box 1179 Southold, NY 11971-0959 Office Location: Town Annex/First Floor, Capital One Bank 54375 Main Road (at Youngs Avenue) Southold, NY 11971 http://southoldtown.north fork.net ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 * Fax (631) 765-9064 December 10, 2010 Mr. Thomas Isles, Director Suffolk County Department of Planning P.O. Box 6100 Hauppauge, NY 11788-0099 Dear Mr. isles: Please find enclosed the following application with related documents for review pursuant to Article XlV of the Suffolk County Administrative Code: ZBA File #6445 Action Requested: Within 500 feet of: Owner/Applicant: Estate of Irene Rutkowski Waiver of Merger (X) State or County Road ( ) Waterway (Bay, Sound, or Estuary) ( ) Boundary of Existing or Proposed County, State, Federal land. (X) Boundary of Agricultural District ( ) Boundary of any Village or Town If any other information is needed, please do not hesitate to call us. Thank you. Very truly yours, Encls. Leslie K. Weisman ZBA Chairperson BOARD MEMBERS Leslie Kanes Weisman, Chairperson James Dinizio, Jr. Gerard P. Goehringer George Homing Ken Schneider http://southoldtown.northfork.net ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 · Fax (631) 765-9064 Southold Town Hall 53095 Main Road ° I~O. Box 1179 Southold, NY 11971-0959 Office Location: Town Annex/First Floor, Capital One Bank 54375 Main Road (at Youngs Avenue) Southold, NY 11971 April 21,2011 Patricia Moore, Esq. 51020 Main Rd. Southold, NY 11971 Re: ZBA File#6445 - Rutkoski Dear Ms. Moore: Transmitted for your records is a copy of the Board's April 20, 2011 Findings, Deliberations and Determination, the original of which was filed with the Town Clerk regarding the above application for variances. Before commencing any construction activities, a building permit is necessary. Please be sure to submit an application along with a copy of this determination to the Building Department. If you have any questions, please call the office. Sincerely?.~h Vicki Toth Encl. Cc: Building Dept. NOT~CE COUNTY OF LINE